|
|
10 Feb 2026
|
10 Feb 2026
First Gazette notice for voluntary strike-off
|
|
|
28 Jan 2026
|
28 Jan 2026
Application to strike the company off the register
|
|
|
24 Oct 2025
|
24 Oct 2025
Confirmation statement made on 10 October 2025 with no updates
|
|
|
23 Jun 2025
|
23 Jun 2025
Change of details for Mr Paul Graham Franks as a person with significant control on 20 June 2025
|
|
|
20 Jun 2025
|
20 Jun 2025
Director's details changed for Mr Paul Franks on 20 June 2025
|
|
|
20 Jun 2025
|
20 Jun 2025
Change of details for Mr Paul Graham Franks as a person with significant control on 20 June 2025
|
|
|
23 Oct 2024
|
23 Oct 2024
Confirmation statement made on 10 October 2024 with no updates
|
|
|
20 Oct 2023
|
20 Oct 2023
Confirmation statement made on 10 October 2023 with no updates
|
|
|
25 Jul 2023
|
25 Jul 2023
Registered office address changed from Unit 1 , Bayliss Centre 147 High Street Street Somerset BA16 0EX to Unit 1, Bayliss Centre 147 High Street Street Somerset BA16 0EX on 25 July 2023
|
|
|
17 Oct 2022
|
17 Oct 2022
Confirmation statement made on 10 October 2022 with no updates
|
|
|
25 Oct 2021
|
25 Oct 2021
Confirmation statement made on 10 October 2021 with no updates
|
|
|
31 Jul 2021
|
31 Jul 2021
Previous accounting period shortened from 31 October 2020 to 30 October 2020
|
|
|
09 Jun 2021
|
09 Jun 2021
Termination of appointment of Maria-Luisa Franks as a secretary on 9 June 2021
|
|
|
02 Nov 2020
|
02 Nov 2020
Confirmation statement made on 10 October 2020 with no updates
|
|
|
21 Oct 2019
|
21 Oct 2019
Confirmation statement made on 10 October 2019 with updates
|
|
|
22 Oct 2018
|
22 Oct 2018
Confirmation statement made on 10 October 2018 with no updates
|
|
|
22 Oct 2017
|
22 Oct 2017
Confirmation statement made on 10 October 2017 with no updates
|