|
|
08 Dec 2025
|
08 Dec 2025
Confirmation statement made on 24 November 2025 with no updates
|
|
|
08 Dec 2024
|
08 Dec 2024
Confirmation statement made on 24 November 2024 with no updates
|
|
|
08 Dec 2023
|
08 Dec 2023
Confirmation statement made on 24 November 2023 with no updates
|
|
|
07 Dec 2022
|
07 Dec 2022
Confirmation statement made on 24 November 2022 with no updates
|
|
|
07 Dec 2022
|
07 Dec 2022
Registered office address changed from Reading Enterprise Centre Whiteknights Road Reading RG6 6BU England to 128 City Road London EC1V 2NX on 7 December 2022
|
|
|
31 Jan 2022
|
31 Jan 2022
Confirmation statement made on 24 November 2021 with no updates
|
|
|
01 Sep 2021
|
01 Sep 2021
Compulsory strike-off action has been discontinued
|
|
|
19 Aug 2021
|
19 Aug 2021
Compulsory strike-off action has been suspended
|
|
|
10 Aug 2021
|
10 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
07 Jan 2021
|
07 Jan 2021
Confirmation statement made on 24 November 2020 with no updates
|
|
|
25 Nov 2019
|
25 Nov 2019
Confirmation statement made on 24 November 2019 with updates
|
|
|
22 Nov 2019
|
22 Nov 2019
Termination of appointment of Kieran Hexley as a director on 31 October 2019
|
|
|
02 Oct 2019
|
02 Oct 2019
Registered office address changed from 400 Thames Valley Park Drive Thames Valley Park Reading RG6 1PT England to Reading Enterprise Centre Whiteknights Road Reading RG6 6BU on 2 October 2019
|
|
|
25 Aug 2019
|
25 Aug 2019
Confirmation statement made on 22 August 2019 with no updates
|
|
|
15 Nov 2018
|
15 Nov 2018
Resolutions
|
|
|
02 Sep 2018
|
02 Sep 2018
Confirmation statement made on 22 August 2018 with updates
|
|
|
02 Sep 2018
|
02 Sep 2018
Cessation of Kieran Hexley as a person with significant control on 19 August 2018
|
|
|
27 Nov 2017
|
27 Nov 2017
Registered office address changed from 113 Headley Road Woodley Reading RG5 4JD United Kingdom to 400 Thames Valley Park Drive Thames Valley Park Reading RG6 1PT on 27 November 2017
|