|
|
23 Feb 2026
|
23 Feb 2026
Satisfaction of charge 091687050001 in full
|
|
|
23 Feb 2026
|
23 Feb 2026
Satisfaction of charge 091687050003 in full
|
|
|
23 Feb 2026
|
23 Feb 2026
Satisfaction of charge 091687050004 in full
|
|
|
23 Feb 2026
|
23 Feb 2026
Satisfaction of charge 091687050006 in full
|
|
|
03 Nov 2025
|
03 Nov 2025
Change of details for Mr John Francis O'boyle as a person with significant control on 3 November 2025
|
|
|
03 Nov 2025
|
03 Nov 2025
Change of details for Mr Nicholas Terance Birt as a person with significant control on 3 November 2025
|
|
|
03 Nov 2025
|
03 Nov 2025
Secretary's details changed for Mr Nicholas Terance Birt on 3 November 2025
|
|
|
03 Nov 2025
|
03 Nov 2025
Director's details changed for Mr Nicholas Terance Birt on 3 November 2025
|
|
|
03 Nov 2025
|
03 Nov 2025
Registered office address changed from Unit 11 Wistaston Road Business Centre Wistaston Road Crewe CW2 7RP to 1C College Glade Caerleon Newport NP18 3TB on 3 November 2025
|
|
|
03 Nov 2025
|
03 Nov 2025
Termination of appointment of John Francis O'boyle as a director on 29 October 2025
|
|
|
03 Nov 2025
|
03 Nov 2025
Termination of appointment of Mathew John Conway as a director on 29 October 2025
|
|
|
18 Aug 2025
|
18 Aug 2025
Confirmation statement made on 3 August 2025 with updates
|
|
|
25 Jul 2025
|
25 Jul 2025
Change of details for Mr Nicholas Terrence Birt as a person with significant control on 25 July 2025
|
|
|
25 Jul 2025
|
25 Jul 2025
Secretary's details changed for Mr Nicholas Birt on 25 July 2025
|
|
|
25 Jul 2025
|
25 Jul 2025
Director's details changed for Mr Nicolas Terrence Birt on 25 July 2025
|
|
|
17 Jul 2025
|
17 Jul 2025
Change of details for Mr Nicholas Terrence Birt as a person with significant control on 16 July 2025
|
|
|
17 Jul 2025
|
17 Jul 2025
Secretary's details changed for Mr Nicholas Birt on 16 July 2025
|
|
|
17 Jul 2025
|
17 Jul 2025
Director's details changed for Mr Nicolas Terrence Birt on 16 July 2025
|
|
|
07 Aug 2024
|
07 Aug 2024
Confirmation statement made on 3 August 2024 with no updates
|
|
|
08 Dec 2023
|
08 Dec 2023
Registered office address changed from 193 Christchurch Road Newport NP19 7QL to Unit 11 Wistaston Road Business Centre Wistaston Road Crewe CW2 7RP on 8 December 2023
|
|
|
30 Nov 2023
|
30 Nov 2023
Change the registered office situation from Wales to England/Wales
|
|
|
19 Aug 2023
|
19 Aug 2023
Compulsory strike-off action has been discontinued
|