|
|
29 Oct 2021
|
29 Oct 2021
Registered office address changed from Trilogy Suite Church Street Wednesfield Wolverhampton West Midlands WV11 1SR England to 85 Great Portland Street First Floor London Uk W1W 7LT on 29 October 2021
|
|
|
21 Apr 2021
|
21 Apr 2021
Compulsory strike-off action has been suspended
|
|
|
06 Apr 2021
|
06 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
07 Dec 2020
|
07 Dec 2020
Registered office address changed from 1 Newlaithes Garth Horsforth Leeds Newlaithes Garth Horsforth Leeds LS18 4SU England to Trilogy Suite Church Street Wednesfield Wolverhampton West Midlands WV11 1SR on 7 December 2020
|
|
|
05 Jun 2020
|
05 Jun 2020
Confirmation statement made on 5 June 2020 with updates
|
|
|
18 May 2020
|
18 May 2020
Termination of appointment of Gavin John Fisher as a director on 18 May 2020
|
|
|
17 Jan 2020
|
17 Jan 2020
Confirmation statement made on 8 December 2019 with no updates
|
|
|
21 Jan 2019
|
21 Jan 2019
Confirmation statement made on 8 December 2018 with no updates
|
|
|
21 Dec 2017
|
21 Dec 2017
Confirmation statement made on 8 December 2017 with updates
|
|
|
26 Jun 2017
|
26 Jun 2017
Appointment of Mr Gavin John Fisher as a director on 26 June 2017
|
|
|
13 Jun 2017
|
13 Jun 2017
Resolutions
|
|
|
28 Feb 2017
|
28 Feb 2017
Resolutions
|
|
|
27 Feb 2017
|
27 Feb 2017
Confirmation statement made on 8 December 2016 with updates
|
|
|
27 Feb 2017
|
27 Feb 2017
Registered office address changed from 11 Abbey Court Horsforth Leeds LS18 4SA to 1 Newlaithes Garth Horsforth Leeds Newlaithes Garth Horsforth Leeds LS18 4SU on 27 February 2017
|
|
|
11 Jan 2016
|
11 Jan 2016
Annual return made up to 8 December 2015 with full list of shareholders
|
|
|
24 Feb 2015
|
24 Feb 2015
Termination of appointment of Denise Gamblin as a director on 10 February 2015
|
|
|
08 Dec 2014
|
08 Dec 2014
Incorporation
|