|
|
28 Jul 2025
|
28 Jul 2025
Confirmation statement made on 25 July 2025 with no updates
|
|
|
25 Jul 2024
|
25 Jul 2024
Confirmation statement made on 25 July 2024 with no updates
|
|
|
24 Jul 2024
|
24 Jul 2024
Director's details changed for Mr Paul Richard Halfacree on 23 July 2024
|
|
|
24 Jul 2024
|
24 Jul 2024
Change of details for Mr Paul Richard Halfacree as a person with significant control on 23 July 2024
|
|
|
24 Jul 2024
|
24 Jul 2024
Registered office address changed from Pinfold House Chapel Row Reading Berkshire RG7 6PB England to The Studio Cross Lanes Oxford Road Chieveley Berkshire RG20 8RU on 24 July 2024
|
|
|
31 Jul 2023
|
31 Jul 2023
Confirmation statement made on 25 July 2023 with no updates
|
|
|
01 Aug 2022
|
01 Aug 2022
Confirmation statement made on 25 July 2022 with no updates
|
|
|
02 Aug 2021
|
02 Aug 2021
Confirmation statement made on 25 July 2021 with no updates
|
|
|
26 Mar 2021
|
26 Mar 2021
Registered office address changed from 3 High Street Thatcham RG19 3JG England to Pinfold House Chapel Row Reading Berkshire RG7 6PB on 26 March 2021
|
|
|
25 Nov 2020
|
25 Nov 2020
Compulsory strike-off action has been discontinued
|
|
|
24 Nov 2020
|
24 Nov 2020
First Gazette notice for compulsory strike-off
|
|
|
23 Nov 2020
|
23 Nov 2020
Confirmation statement made on 25 July 2020 with no updates
|
|
|
01 Apr 2020
|
01 Apr 2020
Registered office address changed from Pinfold House Chapel Row Reading Berkshire RG7 6PB to 3 High Street Thatcham RG19 3JG on 1 April 2020
|
|
|
14 Aug 2019
|
14 Aug 2019
Confirmation statement made on 25 July 2019 with no updates
|
|
|
08 Aug 2018
|
08 Aug 2018
Confirmation statement made on 25 July 2018 with no updates
|
|
|
04 Aug 2017
|
04 Aug 2017
Confirmation statement made on 25 July 2017 with no updates
|