|
|
16 Jun 2025
|
16 Jun 2025
Registered office address changed from 23 Broadwall London SE1 9PL to Courtside 2 Shaw Farm Barns Ringstead Road Sedgeford Hunstanton PE36 5NQ on 16 June 2025
|
|
|
16 May 2025
|
16 May 2025
Compulsory strike-off action has been suspended
|
|
|
22 Apr 2025
|
22 Apr 2025
First Gazette notice for compulsory strike-off
|
|
|
29 Jan 2024
|
29 Jan 2024
Confirmation statement made on 28 January 2024 with no updates
|
|
|
06 Feb 2023
|
06 Feb 2023
Confirmation statement made on 28 January 2023 with no updates
|
|
|
02 Sep 2022
|
02 Sep 2022
Director's details changed for Mr Stephen John Finch on 25 August 2022
|
|
|
02 Sep 2022
|
02 Sep 2022
Director's details changed for Mr Stephen John Finch on 2 September 2022
|
|
|
04 Jul 2022
|
04 Jul 2022
Certificate of change of name
|
|
|
08 Feb 2022
|
08 Feb 2022
Confirmation statement made on 28 January 2022 with no updates
|
|
|
10 Nov 2021
|
10 Nov 2021
Previous accounting period extended from 28 February 2021 to 27 August 2021
|
|
|
28 Jan 2021
|
28 Jan 2021
Confirmation statement made on 28 January 2021 with updates
|
|
|
19 Jan 2021
|
19 Jan 2021
Change of details for Mr Stephen John Finch as a person with significant control on 6 April 2016
|
|
|
18 Jan 2021
|
18 Jan 2021
Notification of Guy Norman Fisher as a person with significant control on 14 January 2021
|
|
|
18 Jan 2021
|
18 Jan 2021
Cessation of Alun Roger Davies as a person with significant control on 14 January 2021
|
|
|
12 Oct 2020
|
12 Oct 2020
Confirmation statement made on 1 October 2020 with no updates
|
|
|
17 Jun 2020
|
17 Jun 2020
Amended total exemption full accounts made up to 29 February 2020
|
|
|
09 Mar 2020
|
09 Mar 2020
Termination of appointment of Alun Roger Davies as a director on 29 February 2020
|
|
|
28 Nov 2019
|
28 Nov 2019
Confirmation statement made on 1 October 2019 with updates
|
|
|
08 Aug 2019
|
08 Aug 2019
Statement of capital following an allotment of shares on 8 July 2019
|