|
|
18 Jun 2025
|
18 Jun 2025
Confirmation statement made on 22 May 2025 with updates
|
|
|
28 Apr 2025
|
28 Apr 2025
Registered office address changed from #1825, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to C/O Oag 3C Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ on 28 April 2025
|
|
|
19 Mar 2025
|
19 Mar 2025
Certificate of change of name
|
|
|
29 Nov 2024
|
29 Nov 2024
Termination of appointment of Leslie Brooke Rogers as a director on 29 November 2024
|
|
|
29 Nov 2024
|
29 Nov 2024
Cessation of Leslie Brooke Rogers as a person with significant control on 29 November 2024
|
|
|
29 Nov 2024
|
29 Nov 2024
Appointment of Mr Matthew Parry as a director on 29 November 2024
|
|
|
29 Nov 2024
|
29 Nov 2024
Notification of Matthew Parry as a person with significant control on 29 November 2024
|
|
|
29 Nov 2024
|
29 Nov 2024
Registered office address changed from First Floor, Units 3/4 Cranmere Court, Lustleigh Close Matford Business Park Exeter Devon EX2 8PW United Kingdom to #1825, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 29 November 2024
|
|
|
07 Aug 2024
|
07 Aug 2024
Director's details changed for Mrs Leslie Brooke Rogers on 5 August 2024
|
|
|
05 Aug 2024
|
05 Aug 2024
Change of details for Mrs Leslie Brooke Rogers as a person with significant control on 5 August 2024
|
|
|
05 Aug 2024
|
05 Aug 2024
Registered office address changed from 40 Cranston Gardens London E4 9BQ England to First Floor, Units 3/4 Cranmere Court, Lustleigh Close Matford Business Park Exeter Devon EX2 8PW on 5 August 2024
|
|
|
19 Jul 2024
|
19 Jul 2024
Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to 40 Cranston Gardens London E4 9BQ on 19 July 2024
|
|
|
05 Jun 2024
|
05 Jun 2024
Confirmation statement made on 22 May 2024 with no updates
|
|
|
15 May 2024
|
15 May 2024
Compulsory strike-off action has been discontinued
|
|
|
30 Apr 2024
|
30 Apr 2024
First Gazette notice for compulsory strike-off
|
|
|
05 Jul 2023
|
05 Jul 2023
Confirmation statement made on 22 May 2023 with no updates
|
|
|
23 Aug 2022
|
23 Aug 2022
Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 23 August 2022
|
|
|
25 May 2022
|
25 May 2022
Confirmation statement made on 22 May 2022 with no updates
|
|
|
06 Jul 2021
|
06 Jul 2021
Confirmation statement made on 22 May 2021 with no updates
|
|
|
09 Jun 2020
|
09 Jun 2020
Confirmation statement made on 22 May 2020 with no updates
|