|
|
09 Jul 2024
|
09 Jul 2024
Director's details changed for Mr Andrew Johnson on 18 February 2022
|
|
|
09 Jul 2024
|
09 Jul 2024
Director's details changed for Mr Andrew Johnson on 18 February 2022
|
|
|
09 Jul 2024
|
09 Jul 2024
Change of details for Mrs Louise Johnson as a person with significant control on 18 February 2022
|
|
|
09 Jul 2024
|
09 Jul 2024
Change of details for Mr Andrew Johnson as a person with significant control on 18 February 2022
|
|
|
09 Jul 2024
|
09 Jul 2024
Registered office address changed from 40 Kimbolton Road Bedford MK40 2NR England to C/O Nicholas Hall 7 Johnston Road Woodford Green Essex IG8 0XA on 9 July 2024
|
|
|
10 Mar 2022
|
10 Mar 2022
Compulsory strike-off action has been suspended
|
|
|
01 Feb 2022
|
01 Feb 2022
First Gazette notice for compulsory strike-off
|
|
|
22 Feb 2021
|
22 Feb 2021
Confirmation statement made on 18 February 2021 with no updates
|
|
|
20 Feb 2020
|
20 Feb 2020
Confirmation statement made on 18 February 2020 with no updates
|
|
|
19 Feb 2019
|
19 Feb 2019
Confirmation statement made on 18 February 2019 with no updates
|
|
|
09 Nov 2018
|
09 Nov 2018
Resolutions
|
|
|
20 Feb 2018
|
20 Feb 2018
Confirmation statement made on 18 February 2018 with updates
|
|
|
19 Feb 2018
|
19 Feb 2018
Notification of Louise Johnson as a person with significant control on 1 February 2018
|
|
|
19 Feb 2018
|
19 Feb 2018
Change of details for Mr Andrew Johnson as a person with significant control on 1 February 2018
|
|
|
14 Sep 2017
|
14 Sep 2017
Director's details changed for Mr Andrew Johnson on 14 September 2017
|
|
|
14 Sep 2017
|
14 Sep 2017
Change of details for Mr Andrew Johnson as a person with significant control on 14 September 2017
|
|
|
24 Apr 2017
|
24 Apr 2017
Confirmation statement made on 18 February 2017 with updates
|
|
|
19 Feb 2016
|
19 Feb 2016
Incorporation
|