|
|
14 Jan 2025
|
14 Jan 2025
Compulsory strike-off action has been suspended
|
|
|
10 Dec 2024
|
10 Dec 2024
First Gazette notice for compulsory strike-off
|
|
|
27 Jan 2024
|
27 Jan 2024
Confirmation statement made on 28 December 2023 with no updates
|
|
|
14 Mar 2023
|
14 Mar 2023
Confirmation statement made on 28 December 2022 with no updates
|
|
|
28 Jan 2022
|
28 Jan 2022
Confirmation statement made on 28 December 2021 with no updates
|
|
|
15 Feb 2021
|
15 Feb 2021
Confirmation statement made on 28 December 2020 with no updates
|
|
|
09 Jan 2020
|
09 Jan 2020
Confirmation statement made on 28 December 2019 with no updates
|
|
|
06 Sep 2019
|
06 Sep 2019
Change of details for Mr Tihomir Vasilev as a person with significant control on 6 September 2019
|
|
|
06 Sep 2019
|
06 Sep 2019
Director's details changed for Mr Tihomir Vasilev on 6 September 2019
|
|
|
06 Sep 2019
|
06 Sep 2019
Registered office address changed from 4 Brent Street Brent Knoll Highbridge TA9 4DU England to 15 Norton Farm Road Bristol BS10 7DE on 6 September 2019
|
|
|
23 Jul 2019
|
23 Jul 2019
Director's details changed for Mr Tihomir Vasilev on 23 July 2019
|
|
|
23 Jul 2019
|
23 Jul 2019
Registered office address changed from 1 Standish Close City of Bristol Avon BS10 7BJ to 4 Brent Street Brent Knoll Highbridge TA9 4DU on 23 July 2019
|
|
|
02 Jan 2019
|
02 Jan 2019
Confirmation statement made on 28 December 2018 with no updates
|
|
|
09 Jan 2018
|
09 Jan 2018
Confirmation statement made on 28 December 2017 with no updates
|
|
|
17 Jan 2017
|
17 Jan 2017
Confirmation statement made on 28 December 2016 with updates
|
|
|
18 May 2016
|
18 May 2016
Registered office address changed from Numbermill Accounting Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE United Kingdom to 1 Standish Close City of Bristol Avon BS10 7BJ on 18 May 2016
|
|
|
29 Dec 2015
|
29 Dec 2015
Incorporation
|