|
|
10 Dec 2024
|
10 Dec 2024
Compulsory strike-off action has been suspended
|
|
|
05 Nov 2024
|
05 Nov 2024
First Gazette notice for compulsory strike-off
|
|
|
02 Apr 2024
|
02 Apr 2024
Confirmation statement made on 2 April 2024 with no updates
|
|
|
21 Feb 2024
|
21 Feb 2024
Director's details changed for Mr Matthew Edward James Bleasdale on 15 March 2016
|
|
|
03 Apr 2023
|
03 Apr 2023
Confirmation statement made on 2 April 2023 with updates
|
|
|
02 Sep 2022
|
02 Sep 2022
Registration of charge 089722540002, created on 23 August 2022
|
|
|
06 Apr 2022
|
06 Apr 2022
Confirmation statement made on 2 April 2022 with updates
|
|
|
11 May 2021
|
11 May 2021
Registration of charge 089722540001, created on 11 May 2021
|
|
|
14 Apr 2021
|
14 Apr 2021
Confirmation statement made on 2 April 2021 with updates
|
|
|
07 Apr 2020
|
07 Apr 2020
Confirmation statement made on 2 April 2020 with updates
|
|
|
04 Apr 2019
|
04 Apr 2019
Confirmation statement made on 2 April 2019 with updates
|
|
|
04 Apr 2018
|
04 Apr 2018
Confirmation statement made on 2 April 2018 with updates
|
|
|
11 Apr 2017
|
11 Apr 2017
Confirmation statement made on 2 April 2017 with updates
|
|
|
06 Apr 2016
|
06 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
|
|
|
15 Mar 2016
|
15 Mar 2016
Registered office address changed from 102 Main Street Kirby Muxloe Leicester Leicestershire LE9 2AP to 12 Towers Drive Kirby Muxloe Leicester Leicestershire LE9 2EW on 15 March 2016
|
|
|
08 Apr 2015
|
08 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
|
|
|
01 Apr 2015
|
01 Apr 2015
Previous accounting period shortened from 30 April 2015 to 31 March 2015
|