|
|
28 Feb 2026
|
28 Feb 2026
Compulsory strike-off action has been discontinued
|
|
|
24 Feb 2026
|
24 Feb 2026
First Gazette notice for compulsory strike-off
|
|
|
24 Nov 2025
|
24 Nov 2025
Director's details changed for Mr Benjamin Tuffour on 24 November 2025
|
|
|
03 Sep 2025
|
03 Sep 2025
Compulsory strike-off action has been discontinued
|
|
|
02 Sep 2025
|
02 Sep 2025
Confirmation statement made on 9 June 2025 with no updates
|
|
|
02 Sep 2025
|
02 Sep 2025
First Gazette notice for compulsory strike-off
|
|
|
06 Jan 2025
|
06 Jan 2025
Amended accounts made up to 31 March 2023
|
|
|
16 Sep 2024
|
16 Sep 2024
Registered office address changed from 2 Hythe Quay Colchester CO3 9DQ England to 2 Hythe Quay the Hythe Pharmacy Colchester CO2 8JB on 16 September 2024
|
|
|
26 Jul 2024
|
26 Jul 2024
Registered office address changed from 167 Uxbridge Road London W7 3th England to 2 Hythe Quay Colchester CO3 9DQ on 26 July 2024
|
|
|
10 Jun 2024
|
10 Jun 2024
Confirmation statement made on 9 June 2024 with no updates
|
|
|
19 Jul 2023
|
19 Jul 2023
Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ United Kingdom to 167 Uxbridge Road London W7 3th on 19 July 2023
|
|
|
09 Jun 2023
|
09 Jun 2023
Confirmation statement made on 9 June 2023 with updates
|
|
|
22 Mar 2023
|
22 Mar 2023
Statement of capital following an allotment of shares on 17 March 2023
|
|
|
22 Sep 2022
|
22 Sep 2022
Confirmation statement made on 1 September 2022 with no updates
|
|
|
10 Sep 2021
|
10 Sep 2021
Confirmation statement made on 1 September 2021 with no updates
|
|
|
07 Apr 2021
|
07 Apr 2021
Registration of charge 100782960006, created on 1 April 2021
|
|
|
30 Mar 2021
|
30 Mar 2021
Satisfaction of charge 100782960005 in full
|
|
|
02 Mar 2021
|
02 Mar 2021
Registration of charge 100782960005, created on 25 February 2021
|
|
|
04 Sep 2020
|
04 Sep 2020
Confirmation statement made on 1 September 2020 with no updates
|