|
|
20 May 2025
|
20 May 2025
Confirmation statement made on 21 March 2025 with no updates
|
|
|
15 Apr 2024
|
15 Apr 2024
Confirmation statement made on 21 March 2024 with no updates
|
|
|
01 Jul 2023
|
01 Jul 2023
Compulsory strike-off action has been discontinued
|
|
|
30 Jun 2023
|
30 Jun 2023
Change of details for Miss Kimberly Elizabeth Hannaford as a person with significant control on 1 December 2022
|
|
|
30 Jun 2023
|
30 Jun 2023
Registered office address changed from 1 Pennycroft Cottages Mead Lane Upper Basildon West Berkshire RG8 8nd England to Ladys Walk Wiremead Lane East Cholderton Andover Hampshire SP11 8LR on 30 June 2023
|
|
|
30 Jun 2023
|
30 Jun 2023
Director's details changed for Miss Kimberly Elizabeth Hannaford on 1 December 2022
|
|
|
30 Jun 2023
|
30 Jun 2023
Confirmation statement made on 21 March 2023 with no updates
|
|
|
24 Jun 2023
|
24 Jun 2023
Compulsory strike-off action has been suspended
|
|
|
13 Jun 2023
|
13 Jun 2023
First Gazette notice for compulsory strike-off
|
|
|
08 Mar 2023
|
08 Mar 2023
Compulsory strike-off action has been discontinued
|
|
|
07 Mar 2023
|
07 Mar 2023
First Gazette notice for compulsory strike-off
|
|
|
16 May 2022
|
16 May 2022
Confirmation statement made on 21 March 2022 with no updates
|
|
|
02 Jun 2021
|
02 Jun 2021
Confirmation statement made on 21 March 2021 with no updates
|
|
|
27 Apr 2021
|
27 Apr 2021
Registered office address changed from Kd Tower Plaza 9 Cotterells Hemel Hempstead Herts HP1 1FW England to 1 Pennycroft Cottages Mead Lane Upper Basildon West Berkshire RG8 8nd on 27 April 2021
|
|
|
31 Mar 2020
|
31 Mar 2020
Confirmation statement made on 21 March 2020 with no updates
|
|
|
21 Mar 2019
|
21 Mar 2019
Confirmation statement made on 21 March 2019 with no updates
|
|
|
13 Mar 2019
|
13 Mar 2019
Registered office address changed from 63 Houblon Road Richmond TW10 6DB England to Kd Tower Plaza 9 Cotterells Hemel Hempstead Herts HP1 1FW on 13 March 2019
|