|
|
09 Jul 2022
|
09 Jul 2022
Compulsory strike-off action has been suspended
|
|
|
28 Jun 2022
|
28 Jun 2022
First Gazette notice for compulsory strike-off
|
|
|
30 Jun 2021
|
30 Jun 2021
Confirmation statement made on 30 June 2021 with no updates
|
|
|
30 Jun 2020
|
30 Jun 2020
Confirmation statement made on 30 June 2020 with updates
|
|
|
01 Jul 2019
|
01 Jul 2019
Confirmation statement made on 30 June 2019 with no updates
|
|
|
04 Jun 2019
|
04 Jun 2019
Director's details changed for Mrs Deborah Jean Round on 4 June 2019
|
|
|
04 Jun 2019
|
04 Jun 2019
Director's details changed for Mr Paul Howard Round on 4 June 2019
|
|
|
04 Jun 2019
|
04 Jun 2019
Change of details for Mrs Deborah Jean Round as a person with significant control on 4 June 2019
|
|
|
04 Jun 2019
|
04 Jun 2019
Change of details for Mr Paul Howard Round as a person with significant control on 4 June 2019
|
|
|
04 Jun 2019
|
04 Jun 2019
Change of details for Mr Paul Howard Round as a person with significant control on 3 June 2019
|
|
|
04 Jun 2019
|
04 Jun 2019
Change of details for Mrs Deborah Jean Round as a person with significant control on 3 June 2019
|
|
|
11 Sep 2018
|
11 Sep 2018
Resolutions
|
|
|
02 Jul 2018
|
02 Jul 2018
Confirmation statement made on 30 June 2018 with no updates
|
|
|
23 Oct 2017
|
23 Oct 2017
Registered office address changed from Old Dairy Farm Centre Main Street, Upper Stowe Northampton NN7 4SH England to 43a St. Marys Road Market Harborough LE16 7DS on 23 October 2017
|
|
|
13 Jul 2017
|
13 Jul 2017
Confirmation statement made on 30 June 2017 with no updates
|
|
|
06 Jun 2017
|
06 Jun 2017
Resolutions
|
|
|
13 Jul 2016
|
13 Jul 2016
Confirmation statement made on 30 June 2016 with updates
|
|
|
01 Jul 2015
|
01 Jul 2015
Incorporation
|