|
|
13 Jul 2022
|
13 Jul 2022
Compulsory strike-off action has been suspended
|
|
|
28 Jun 2022
|
28 Jun 2022
First Gazette notice for compulsory strike-off
|
|
|
13 Jul 2021
|
13 Jul 2021
Confirmation statement made on 13 July 2021 with no updates
|
|
|
06 Oct 2020
|
06 Oct 2020
Confirmation statement made on 13 July 2020 with no updates
|
|
|
08 Jul 2020
|
08 Jul 2020
Change of details for Mr Adrian Harley as a person with significant control on 21 May 2020
|
|
|
06 Jul 2020
|
06 Jul 2020
Director's details changed for Mr Adrian Harley on 21 May 2020
|
|
|
06 Jul 2020
|
06 Jul 2020
Director's details changed for Mr Adrian Harley on 21 May 2020
|
|
|
06 Jul 2020
|
06 Jul 2020
Change of details for Mr Adrian Harley as a person with significant control on 21 May 2020
|
|
|
06 Jul 2020
|
06 Jul 2020
Registered office address changed from 41 West Street Earls Barton Northampton NN6 0EW England to 1 Billing Road Northampton Northamptonshire NN1 5AL on 6 July 2020
|
|
|
22 Jul 2019
|
22 Jul 2019
Confirmation statement made on 13 July 2019 with no updates
|
|
|
20 Jul 2018
|
20 Jul 2018
Confirmation statement made on 13 July 2018 with updates
|
|
|
18 Oct 2017
|
18 Oct 2017
Director's details changed for Mr Adrain Harley on 18 October 2017
|
|
|
28 Jul 2017
|
28 Jul 2017
Confirmation statement made on 13 July 2017 with no updates
|
|
|
07 Apr 2017
|
07 Apr 2017
Director's details changed for Mr Adrain Harley on 7 April 2017
|
|
|
07 Apr 2017
|
07 Apr 2017
Registered office address changed from Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England to 41 West Street Earls Barton Northampton NN6 0EW on 7 April 2017
|
|
|
21 Jul 2016
|
21 Jul 2016
Confirmation statement made on 13 July 2016 with updates
|
|
|
21 Jul 2015
|
21 Jul 2015
Director's details changed for Mr Adrain Harley on 15 July 2015
|
|
|
14 Jul 2015
|
14 Jul 2015
Incorporation
|