|
|
05 Nov 2025
|
05 Nov 2025
Confirmation statement made on 31 October 2025 with no updates
|
|
|
05 Nov 2025
|
05 Nov 2025
Director's details changed for Miss Tracey Maria Frances Miller on 5 November 2025
|
|
|
05 Nov 2025
|
05 Nov 2025
Registered office address changed from 30 Coalstore Court 5 Candle Street London E1 4RS to Freemans Horleigh Green Road Five Ashes Mayfield East Sussex TN20 6NL on 5 November 2025
|
|
|
11 Nov 2024
|
11 Nov 2024
Confirmation statement made on 31 October 2024 with no updates
|
|
|
02 Nov 2023
|
02 Nov 2023
Confirmation statement made on 31 October 2023 with no updates
|
|
|
11 Nov 2022
|
11 Nov 2022
Confirmation statement made on 31 October 2022 with no updates
|
|
|
03 Dec 2021
|
03 Dec 2021
Confirmation statement made on 31 October 2021 with no updates
|
|
|
02 Oct 2021
|
02 Oct 2021
Compulsory strike-off action has been discontinued
|
|
|
28 Sep 2021
|
28 Sep 2021
First Gazette notice for compulsory strike-off
|
|
|
28 Nov 2020
|
28 Nov 2020
Confirmation statement made on 31 October 2020 with no updates
|
|
|
06 Nov 2019
|
06 Nov 2019
Confirmation statement made on 31 October 2019 with no updates
|
|
|
01 Nov 2018
|
01 Nov 2018
Confirmation statement made on 31 October 2018 with no updates
|
|
|
22 Oct 2018
|
22 Oct 2018
Registered office address changed from 47B Earlham Grove London E7 9AN England to 30 Coalstore Court 5 Candle Street London E1 4RS on 22 October 2018
|
|
|
31 Oct 2017
|
31 Oct 2017
Confirmation statement made on 31 October 2017 with no updates
|
|
|
31 Oct 2017
|
31 Oct 2017
Change of details for Miss Tracey Maria Frances Miller as a person with significant control on 15 October 2017
|
|
|
13 Oct 2016
|
13 Oct 2016
Confirmation statement made on 10 October 2016 with updates
|