|
|
12 Mar 2026
|
12 Mar 2026
Change of details for Mr William Jarvis as a person with significant control on 12 March 2026
|
|
|
10 Feb 2026
|
10 Feb 2026
First Gazette notice for compulsory strike-off
|
|
|
02 Jan 2026
|
02 Jan 2026
Registered office address changed to PO Box 4385, 08945160 - Companies House Default Address, Cardiff, CF14 8LH on 2 January 2026
|
|
|
20 Aug 2025
|
20 Aug 2025
|
|
|
20 Aug 2025
|
20 Aug 2025
|
|
|
31 Mar 2025
|
31 Mar 2025
Confirmation statement made on 18 March 2025 with no updates
|
|
|
18 Mar 2024
|
18 Mar 2024
Confirmation statement made on 18 March 2024 with updates
|
|
|
28 Mar 2023
|
28 Mar 2023
Confirmation statement made on 18 March 2023 with no updates
|
|
|
23 Mar 2022
|
23 Mar 2022
Confirmation statement made on 18 March 2022 with no updates
|
|
|
22 Mar 2021
|
22 Mar 2021
Confirmation statement made on 18 March 2021 with no updates
|
|
|
08 Jan 2021
|
08 Jan 2021
Change of details for Mr William Jarvis as a person with significant control on 8 January 2021
|
|
|
08 Jan 2021
|
08 Jan 2021
Director's details changed for Mr William Jarvis on 8 January 2021
|
|
|
08 Jan 2021
|
08 Jan 2021
Registered office address changed from , Vardo Overstone Lane, Overstone, Northampton, Northamptonshire, NN6 0AA to West Street Garage West Street Moulton Northamptonshire NN3 7SB on 8 January 2021
|
|
|
23 Mar 2020
|
23 Mar 2020
Confirmation statement made on 18 March 2020 with no updates
|
|
|
18 Mar 2019
|
18 Mar 2019
Confirmation statement made on 18 March 2019 with no updates
|
|
|
19 Mar 2018
|
19 Mar 2018
Confirmation statement made on 18 March 2018 with updates
|