|
|
19 Aug 2025
|
19 Aug 2025
Liquidators' statement of receipts and payments to 19 June 2025
|
|
|
24 Mar 2025
|
24 Mar 2025
Registered office address changed from 5-7 Ravensbourne Road Bromley Kent BR1 1HN to Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 24 March 2025
|
|
|
05 Jul 2024
|
05 Jul 2024
Registered office address changed from Oldfields Bradfield Combust Bury St. Edmunds IP30 0LS England to 5-7 Ravensbourne Road Bromley Kent BR1 1HN on 5 July 2024
|
|
|
05 Jul 2024
|
05 Jul 2024
Resolutions
|
|
|
02 Jul 2024
|
02 Jul 2024
Appointment of a voluntary liquidator
|
|
|
02 Jul 2024
|
02 Jul 2024
Statement of affairs
|
|
|
07 Oct 2023
|
07 Oct 2023
Confirmation statement made on 5 September 2023 with no updates
|
|
|
08 Sep 2022
|
08 Sep 2022
Confirmation statement made on 5 September 2022 with no updates
|
|
|
09 Feb 2022
|
09 Feb 2022
Registered office address changed from Unit 12 Oaks Drive Newmarket CB8 7YY England to Oldfields Bradfield Combust Bury St. Edmunds IP30 0LS on 9 February 2022
|
|
|
20 Oct 2021
|
20 Oct 2021
Confirmation statement made on 5 September 2021 with updates
|
|
|
26 Mar 2021
|
26 Mar 2021
Statement of capital following an allotment of shares on 1 March 2021
|
|
|
25 Sep 2020
|
25 Sep 2020
Confirmation statement made on 5 September 2020 with no updates
|
|
|
10 Oct 2019
|
10 Oct 2019
Confirmation statement made on 5 September 2019 with no updates
|
|
|
17 May 2019
|
17 May 2019
Director's details changed for Mr Iain George Gordon-Smith on 11 May 2019
|
|
|
03 Jan 2019
|
03 Jan 2019
Registered office address changed from Unit N Peek House Dales Manor Business Park, Grove Road Sawston Cambridge CB22 3TJ England to Unit 12 Oaks Drive Newmarket CB8 7YY on 3 January 2019
|
|
|
20 Sep 2018
|
20 Sep 2018
Confirmation statement made on 5 September 2018 with no updates
|
|
|
03 Oct 2017
|
03 Oct 2017
Confirmation statement made on 5 September 2017 with no updates
|