|
|
12 Apr 2023
|
12 Apr 2023
Compulsory strike-off action has been suspended
|
|
|
28 Mar 2023
|
28 Mar 2023
First Gazette notice for compulsory strike-off
|
|
|
21 May 2022
|
21 May 2022
Cessation of Paul Southam as a person with significant control on 10 May 2022
|
|
|
21 May 2022
|
21 May 2022
Termination of appointment of Paul Southam as a director on 10 May 2022
|
|
|
21 May 2022
|
21 May 2022
Appointment of Mr Matthew David Gibson as a director on 10 May 2022
|
|
|
21 May 2022
|
21 May 2022
Registered office address changed from 6 Rashleigh Place Oldbrook Milton Keynes MK6 2TS to 28 Lundy Walk Bletchley Milton Keynes MK3 5FH on 21 May 2022
|
|
|
17 Jan 2022
|
17 Jan 2022
Confirmation statement made on 3 January 2022 with no updates
|
|
|
15 Feb 2021
|
15 Feb 2021
Confirmation statement made on 3 January 2021 with no updates
|
|
|
14 Jan 2020
|
14 Jan 2020
Confirmation statement made on 3 January 2020 with no updates
|
|
|
14 Jan 2019
|
14 Jan 2019
Confirmation statement made on 3 January 2019 with updates
|
|
|
16 Jan 2018
|
16 Jan 2018
Confirmation statement made on 3 January 2018 with no updates
|
|
|
15 Jan 2017
|
15 Jan 2017
Confirmation statement made on 3 January 2017 with updates
|
|
|
26 Jan 2016
|
26 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
|
|
|
30 Jan 2015
|
30 Jan 2015
Annual return made up to 3 January 2015 with full list of shareholders
|
|
|
03 Aug 2014
|
03 Aug 2014
Registered office address changed from Suite 124 I-Centre Howard Way Interchange Park Newport Pagnell Buckinghamshire MK16 9PY to 6 Rashleigh Place Oldbrook Milton Keynes MK6 2TS on 3 August 2014
|
|
|
18 Jan 2014
|
18 Jan 2014
Annual return made up to 3 January 2014 with full list of shareholders
|
|
|
20 May 2013
|
20 May 2013
Certificate of change of name
|