|
|
22 Oct 2025
|
22 Oct 2025
Confirmation statement made on 12 September 2025 with no updates
|
|
|
15 Oct 2024
|
15 Oct 2024
Confirmation statement made on 12 September 2024 with no updates
|
|
|
07 Dec 2023
|
07 Dec 2023
Change of details for Ms Louisa Bintah Kwarteng as a person with significant control on 7 December 2023
|
|
|
07 Dec 2023
|
07 Dec 2023
Director's details changed for M. Louisa Bintah Kwarteng on 7 December 2023
|
|
|
20 Sep 2023
|
20 Sep 2023
Confirmation statement made on 12 September 2023 with no updates
|
|
|
20 Sep 2023
|
20 Sep 2023
Registered office address changed from 7 Redvers Close Bishop's Stortford CM23 2DE England to 5 Einkorn Drive Puckeridge Ware SG11 1EY on 20 September 2023
|
|
|
26 Sep 2022
|
26 Sep 2022
Confirmation statement made on 12 September 2022 with no updates
|
|
|
30 Sep 2021
|
30 Sep 2021
Confirmation statement made on 12 September 2021 with no updates
|
|
|
14 Sep 2020
|
14 Sep 2020
Confirmation statement made on 12 September 2020 with no updates
|
|
|
19 Sep 2019
|
19 Sep 2019
Confirmation statement made on 12 September 2019 with no updates
|
|
|
13 Oct 2018
|
13 Oct 2018
Compulsory strike-off action has been discontinued
|
|
|
12 Oct 2018
|
12 Oct 2018
Confirmation statement made on 12 September 2018 with no updates
|
|
|
12 Oct 2018
|
12 Oct 2018
Registered office address changed from 306 Hermitage Road London N4 1NR England to 7 Redvers Close Bishop's Stortford CM23 2DE on 12 October 2018
|
|
|
28 Aug 2018
|
28 Aug 2018
First Gazette notice for compulsory strike-off
|
|
|
15 Mar 2018
|
15 Mar 2018
Amended total exemption small company accounts made up to 30 September 2016
|
|
|
27 Sep 2017
|
27 Sep 2017
Confirmation statement made on 12 September 2017 with no updates
|