|
|
09 Feb 2026
|
09 Feb 2026
Registered office address changed from 78 Southend Garsington Oxford OX44 9DJ to 6 Mackenzie Place Carriage Drive Ascot Berkshire SL5 0FQ on 9 February 2026
|
|
|
17 Jun 2025
|
17 Jun 2025
Confirmation statement made on 26 May 2025 with updates
|
|
|
17 Jun 2025
|
17 Jun 2025
Director's details changed for Miss Sarah Jane Cracknell on 13 June 2025
|
|
|
17 Jun 2025
|
17 Jun 2025
Director's details changed for Mrs Julia Olive Mary Cracknell on 13 June 2025
|
|
|
03 Jul 2024
|
03 Jul 2024
Confirmation statement made on 26 May 2024 with no updates
|
|
|
18 Aug 2023
|
18 Aug 2023
Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to 78 Southend Garsington Oxford OX44 9DJ on 18 August 2023
|
|
|
07 Jul 2023
|
07 Jul 2023
Confirmation statement made on 26 May 2023 with no updates
|
|
|
06 Jun 2023
|
06 Jun 2023
Compulsory strike-off action has been discontinued
|
|
|
02 May 2023
|
02 May 2023
First Gazette notice for compulsory strike-off
|
|
|
26 May 2022
|
26 May 2022
Confirmation statement made on 26 May 2022 with no updates
|
|
|
26 May 2021
|
26 May 2021
Confirmation statement made on 26 May 2021 with no updates
|
|
|
26 May 2020
|
26 May 2020
Confirmation statement made on 26 May 2020 with no updates
|
|
|
27 May 2019
|
27 May 2019
Confirmation statement made on 26 May 2019 with updates
|
|
|
03 Jul 2018
|
03 Jul 2018
Confirmation statement made on 26 May 2018 with updates
|
|
|
05 Jun 2018
|
05 Jun 2018
Registration of charge 102040750002, created on 31 May 2018
|
|
|
27 Apr 2018
|
27 Apr 2018
Registration of charge 102040750001, created on 20 April 2018
|
|
|
19 Jul 2017
|
19 Jul 2017
Confirmation statement made on 26 May 2017 with updates
|