|
|
02 Apr 2026
|
02 Apr 2026
Confirmation statement made on 2 April 2026 with updates
|
|
|
02 Apr 2025
|
02 Apr 2025
Confirmation statement made on 2 April 2025 with updates
|
|
|
02 Apr 2024
|
02 Apr 2024
Confirmation statement made on 2 April 2024 with updates
|
|
|
03 Apr 2023
|
03 Apr 2023
Confirmation statement made on 2 April 2023 with updates
|
|
|
04 Apr 2022
|
04 Apr 2022
Confirmation statement made on 2 April 2022 with updates
|
|
|
01 Sep 2021
|
01 Sep 2021
Notification of Patricia Ann Hand as a person with significant control on 30 March 2018
|
|
|
01 Sep 2021
|
01 Sep 2021
Change of details for Mr Russell Lewis Hand as a person with significant control on 30 March 2018
|
|
|
13 Apr 2021
|
13 Apr 2021
Confirmation statement made on 2 April 2021 with no updates
|
|
|
20 Jan 2021
|
20 Jan 2021
Compulsory strike-off action has been discontinued
|
|
|
29 Dec 2020
|
29 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
24 Sep 2020
|
24 Sep 2020
Registered office address changed from Unit F6 Halesfield 23 Telford Shropshire TF7 4NY United Kingdom to Kensington Way Oakengates Telford TF2 6NA on 24 September 2020
|
|
|
02 Apr 2020
|
02 Apr 2020
Confirmation statement made on 2 April 2020 with no updates
|
|
|
02 Apr 2019
|
02 Apr 2019
Confirmation statement made on 2 April 2019 with no updates
|
|
|
04 Jan 2019
|
04 Jan 2019
Registration of charge 095248250003, created on 3 January 2019
|
|
|
21 Dec 2018
|
21 Dec 2018
Registration of charge 095248250002, created on 19 December 2018
|
|
|
12 Apr 2018
|
12 Apr 2018
Confirmation statement made on 2 April 2018 with updates
|
|
|
18 Aug 2017
|
18 Aug 2017
Statement of capital following an allotment of shares on 2 August 2017
|