|
|
13 Jan 2026
|
13 Jan 2026
Confirmation statement made on 4 January 2026 with no updates
|
|
|
06 Jan 2025
|
06 Jan 2025
Confirmation statement made on 4 January 2025 with no updates
|
|
|
04 Jan 2024
|
04 Jan 2024
Confirmation statement made on 4 January 2024 with updates
|
|
|
28 Nov 2023
|
28 Nov 2023
Confirmation statement made on 27 November 2023 with no updates
|
|
|
28 Nov 2022
|
28 Nov 2022
Confirmation statement made on 27 November 2022 with no updates
|
|
|
19 Apr 2022
|
19 Apr 2022
Director's details changed for Mr Anthony Peter Smith on 19 April 2022
|
|
|
19 Apr 2022
|
19 Apr 2022
Change of details for Mr Anthony Peter Smith as a person with significant control on 11 April 2019
|
|
|
01 Dec 2021
|
01 Dec 2021
Confirmation statement made on 27 November 2021 with no updates
|
|
|
01 Dec 2020
|
01 Dec 2020
Confirmation statement made on 27 November 2020 with no updates
|
|
|
27 Nov 2019
|
27 Nov 2019
Confirmation statement made on 27 November 2019 with updates
|
|
|
11 Apr 2019
|
11 Apr 2019
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2B the Old Squash Club Birley Moor Road Sheffield South Yorkshire S12 2AU on 11 April 2019
|
|
|
01 Apr 2019
|
01 Apr 2019
Confirmation statement made on 27 November 2018 with updates
|
|
|
16 Mar 2019
|
16 Mar 2019
Compulsory strike-off action has been discontinued
|
|
|
12 Feb 2019
|
12 Feb 2019
First Gazette notice for compulsory strike-off
|
|
|
22 Mar 2018
|
22 Mar 2018
Confirmation statement made on 27 November 2017 with updates
|
|
|
27 Jan 2018
|
27 Jan 2018
Registration of charge 105001330003, created on 19 January 2018
|
|
|
21 Sep 2017
|
21 Sep 2017
Registration of charge 105001330002, created on 19 September 2017
|