|
|
11 Mar 2026
|
11 Mar 2026
Registered office address changed to PO Box 4385, 07759830 - Companies House Default Address, Cardiff, CF14 8LH on 11 March 2026
|
|
|
22 Jan 2025
|
22 Jan 2025
Notification of Neville Anthony Taylor as a person with significant control on 2 January 2025
|
|
|
05 Jan 2025
|
05 Jan 2025
Cessation of Neville Anthony Taylor as a person with significant control on 2 January 2025
|
|
|
05 Jan 2025
|
05 Jan 2025
Termination of appointment of Neville Anthony Taylor as a director on 2 January 2025
|
|
|
19 Jul 2024
|
19 Jul 2024
Director's details changed for Mr Neville Anthony Taylor on 19 July 2024
|
|
|
19 Jul 2024
|
19 Jul 2024
Change of details for Mr Neville Anthony Taylor as a person with significant control on 19 July 2024
|
|
|
08 Jul 2024
|
08 Jul 2024
Registered office address changed from Office 10 15a Market Street Oakengates Telford TF2 6EF England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 8 July 2024
|
|
|
26 Mar 2024
|
26 Mar 2024
Compulsory strike-off action has been suspended
|
|
|
12 Mar 2024
|
12 Mar 2024
First Gazette notice for compulsory strike-off
|
|
|
05 Sep 2023
|
05 Sep 2023
Compulsory strike-off action has been discontinued
|
|
|
03 Sep 2023
|
03 Sep 2023
Confirmation statement made on 16 August 2023 with no updates
|
|
|
15 Jul 2023
|
15 Jul 2023
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Office 10 15a Market Street Oakengates Telford TF2 6EF on 15 July 2023
|
|
|
09 Feb 2023
|
09 Feb 2023
Compulsory strike-off action has been suspended
|
|
|
31 Jan 2023
|
31 Jan 2023
First Gazette notice for compulsory strike-off
|
|
|
16 Aug 2022
|
16 Aug 2022
Confirmation statement made on 16 August 2022 with updates
|
|
|
16 Aug 2022
|
16 Aug 2022
Registered office address changed from 7C Hanham Hall Whittucks Road Hanham Bristol BS15 3FR United Kingdom to 61 Bridge Street Kington HR5 3DJ on 16 August 2022
|
|
|
16 Aug 2022
|
16 Aug 2022
Notification of Neville Taylor as a person with significant control on 12 August 2022
|
|
|
16 Aug 2022
|
16 Aug 2022
Cessation of Timothy Philip Draisey as a person with significant control on 12 August 2022
|
|
|
16 Aug 2022
|
16 Aug 2022
Appointment of Mr Neville Anthony Taylor as a director on 12 August 2022
|
|
|
16 Aug 2022
|
16 Aug 2022
Termination of appointment of Sarah Draisey as a director on 12 August 2022
|
|
|
15 Aug 2022
|
15 Aug 2022
Confirmation statement made on 12 August 2022 with no updates
|
|
|
07 Sep 2021
|
07 Sep 2021
Confirmation statement made on 12 August 2021 with no updates
|
|
|
23 Apr 2021
|
23 Apr 2021
Registered office address changed from C/O Edge Tax Ub1 Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1RS United Kingdom to 7C Hanham Hall Whittucks Road Hanham Bristol BS15 3FR on 23 April 2021
|
|
|
23 Apr 2021
|
23 Apr 2021
Termination of appointment of Timothy Philip Draisey as a director on 9 April 2021
|
|
|
23 Apr 2021
|
23 Apr 2021
Appointment of Sarah Draisey as a director on 9 April 2021
|