|
|
01 Jul 2025
|
01 Jul 2025
Registered office address changed from 71 Benett Drive Hove BN3 6UQ England to 2a Connaught Avenue London E4 7AA on 1 July 2025
|
|
|
24 Jun 2025
|
24 Jun 2025
Confirmation statement made on 18 May 2025 with no updates
|
|
|
03 Jun 2025
|
03 Jun 2025
Registered office address changed from 3 Newick Place 105 Marine Drive Rottingdean Brighton BN2 7GE England to 71 Benett Drive Hove BN3 6UQ on 3 June 2025
|
|
|
30 Apr 2025
|
30 Apr 2025
Termination of appointment of Clare Judith Smith as a director on 23 April 2025
|
|
|
24 Apr 2025
|
24 Apr 2025
Appointment of Mrs Clare Judith Smith as a director on 23 April 2025
|
|
|
28 Feb 2025
|
28 Feb 2025
Appointment of Mr Anthony Silker as a secretary on 28 February 2025
|
|
|
26 Nov 2024
|
26 Nov 2024
Registered office address changed from 47 High Street Rottingdean Brighton BN2 7HE England to 3 Newick Place 105 Marine Drive Rottingdean Brighton BN2 7GE on 26 November 2024
|
|
|
20 May 2024
|
20 May 2024
Confirmation statement made on 18 May 2024 with no updates
|
|
|
20 May 2024
|
20 May 2024
Registered office address changed from 58 Lenham Avenue Saltdean Brighton BN2 8AG England to 47 High Street Rottingdean Brighton BN2 7HE on 20 May 2024
|
|
|
18 Jul 2023
|
18 Jul 2023
Compulsory strike-off action has been discontinued
|
|
|
15 Jul 2023
|
15 Jul 2023
Confirmation statement made on 18 May 2023 with no updates
|
|
|
10 Jun 2023
|
10 Jun 2023
Compulsory strike-off action has been suspended
|
|
|
02 May 2023
|
02 May 2023
First Gazette notice for compulsory strike-off
|
|
|
12 Jul 2022
|
12 Jul 2022
Confirmation statement made on 18 May 2022 with updates
|
|
|
12 Aug 2021
|
12 Aug 2021
Compulsory strike-off action has been discontinued
|
|
|
11 Aug 2021
|
11 Aug 2021
Confirmation statement made on 18 May 2021 with no updates
|
|
|
10 Aug 2021
|
10 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
30 Jun 2020
|
30 Jun 2020
Confirmation statement made on 18 May 2020 with no updates
|