|
|
28 Nov 2025
|
28 Nov 2025
Confirmation statement made on 16 November 2025 with no updates
|
|
|
26 Nov 2025
|
26 Nov 2025
Previous accounting period shortened from 28 February 2025 to 27 February 2025
|
|
|
08 Feb 2025
|
08 Feb 2025
Compulsory strike-off action has been discontinued
|
|
|
05 Feb 2025
|
05 Feb 2025
Confirmation statement made on 16 November 2024 with no updates
|
|
|
04 Feb 2025
|
04 Feb 2025
First Gazette notice for compulsory strike-off
|
|
|
08 Jul 2024
|
08 Jul 2024
Change of details for Mr Phillip Anthony Lee as a person with significant control on 6 April 2016
|
|
|
05 Jul 2024
|
05 Jul 2024
Change of details for Mr Phillip Anthony Lee as a person with significant control on 2 July 2024
|
|
|
05 Jul 2024
|
05 Jul 2024
Director's details changed for Mr Phillip Anthony Lee on 2 July 2024
|
|
|
02 Jul 2024
|
02 Jul 2024
Registered office address changed from 15 Beaurevoir Way Warwick CV34 4NY England to 1 Carroll Drive Warwick CV34 6GZ on 2 July 2024
|
|
|
16 Nov 2023
|
16 Nov 2023
Confirmation statement made on 16 November 2023 with updates
|
|
|
07 Dec 2022
|
07 Dec 2022
Confirmation statement made on 21 November 2022 with no updates
|
|
|
01 Dec 2022
|
01 Dec 2022
Registered office address changed from Suite 2 Crown House 2 Southampton Road Ringwood Hampshire BH24 1HY United Kingdom to 15 Beaurevoir Way Warwick CV34 4NY on 1 December 2022
|
|
|
16 May 2022
|
16 May 2022
Change of details for Mr Phillip Lee as a person with significant control on 16 May 2022
|
|
|
26 Nov 2021
|
26 Nov 2021
Confirmation statement made on 21 November 2021 with no updates
|
|
|
23 Oct 2021
|
23 Oct 2021
Termination of appointment of Thomas Amiel Smith as a director on 22 October 2021
|
|
|
24 Nov 2020
|
24 Nov 2020
Confirmation statement made on 21 November 2020 with no updates
|
|
|
22 Nov 2019
|
22 Nov 2019
Confirmation statement made on 21 November 2019 with no updates
|
|
|
22 Nov 2018
|
22 Nov 2018
Confirmation statement made on 21 November 2018 with no updates
|