|
|
30 Sep 2025
|
30 Sep 2025
Confirmation statement made on 12 September 2025 with no updates
|
|
|
18 Oct 2024
|
18 Oct 2024
Confirmation statement made on 12 September 2024 with no updates
|
|
|
08 Nov 2023
|
08 Nov 2023
Confirmation statement made on 12 September 2023 with no updates
|
|
|
23 Jan 2023
|
23 Jan 2023
Registered office address changed from 24 Foyers Way Chesterfield Derbyshire S41 0FN England to 8 the Grange Ashgate Chesterfield S42 7PS on 23 January 2023
|
|
|
25 Oct 2022
|
25 Oct 2022
Registered office address changed from 10 Easedale Close Linacre Woods Chesterfield Derbyshire S40 4XP England to 24 Foyers Way Chesterfield Derbyshire S41 0FN on 25 October 2022
|
|
|
18 Oct 2022
|
18 Oct 2022
Compulsory strike-off action has been discontinued
|
|
|
17 Oct 2022
|
17 Oct 2022
Confirmation statement made on 12 September 2022 with no updates
|
|
|
30 Aug 2022
|
30 Aug 2022
First Gazette notice for compulsory strike-off
|
|
|
14 Oct 2021
|
14 Oct 2021
Confirmation statement made on 12 September 2021 with no updates
|
|
|
25 Jan 2021
|
25 Jan 2021
Registration of charge 103725500002, created on 7 January 2021
|
|
|
22 Sep 2020
|
22 Sep 2020
Confirmation statement made on 12 September 2020 with no updates
|
|
|
23 Sep 2019
|
23 Sep 2019
Confirmation statement made on 12 September 2019 with no updates
|
|
|
22 Nov 2018
|
22 Nov 2018
Registration of charge 103725500001, created on 16 November 2018
|
|
|
19 Sep 2018
|
19 Sep 2018
Confirmation statement made on 12 September 2018 with updates
|
|
|
19 Sep 2018
|
19 Sep 2018
Registered office address changed from 8 Lido Close Nottingham NG6 8YR United Kingdom to 10 Easedale Close Linacre Woods Chesterfield Derbyshire S40 4XP on 19 September 2018
|
|
|
20 Oct 2017
|
20 Oct 2017
Confirmation statement made on 12 September 2017 with updates
|
|
|
20 Oct 2017
|
20 Oct 2017
Director's details changed for Mr Stephen Higham on 19 October 2017
|