|
|
13 Jan 2021
|
13 Jan 2021
Compulsory strike-off action has been suspended
|
|
|
22 Dec 2020
|
22 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
11 Nov 2020
|
11 Nov 2020
Change of details for Mr James Young as a person with significant control on 11 November 2020
|
|
|
11 Nov 2020
|
11 Nov 2020
Secretary's details changed for Jenna Green on 11 November 2020
|
|
|
04 Aug 2020
|
04 Aug 2020
Confirmation statement made on 27 July 2020 with updates
|
|
|
03 Aug 2019
|
03 Aug 2019
Compulsory strike-off action has been discontinued
|
|
|
31 Jul 2019
|
31 Jul 2019
Confirmation statement made on 27 July 2019 with no updates
|
|
|
31 Jul 2019
|
31 Jul 2019
Notification of James Young as a person with significant control on 1 August 2018
|
|
|
30 Jul 2019
|
30 Jul 2019
First Gazette notice for compulsory strike-off
|
|
|
30 Jul 2018
|
30 Jul 2018
Confirmation statement made on 27 July 2018 with no updates
|
|
|
27 Jul 2017
|
27 Jul 2017
Confirmation statement made on 27 July 2017 with no updates
|
|
|
25 Jul 2017
|
25 Jul 2017
Amended total exemption small company accounts made up to 31 August 2015
|
|
|
27 Jul 2016
|
27 Jul 2016
Confirmation statement made on 27 July 2016 with updates
|
|
|
25 Sep 2015
|
25 Sep 2015
Annual return made up to 21 August 2015 with full list of shareholders
|
|
|
25 Sep 2015
|
25 Sep 2015
Registered office address changed from Unit 5, 131-133 Unit 5, 131-133 Victoria Avenue Southend-on-Sea Essex SS2 6EL England to Unit 5 131-133 Victoria Avenue Southend-on-Sea Essex SS2 6EL on 25 September 2015
|
|
|
25 Sep 2015
|
25 Sep 2015
Registered office address changed from Unit 5, 151-133 Victoria Avenue Southend-on-Sea Essex SS2 6EL to Unit 5 131-133 Victoria Avenue Southend-on-Sea Essex SS2 6EL on 25 September 2015
|
|
|
03 Sep 2015
|
03 Sep 2015
Registered office address changed from Flat 9 Oak Lodge Oak Road North Hadleigh SS7 2FJ United Kingdom to Unit 5, 151-133 Victoria Avenue Southend-on-Sea Essex SS2 6EL on 3 September 2015
|
|
|
21 Aug 2014
|
21 Aug 2014
Incorporation
|