|
|
21 Jan 2026
|
21 Jan 2026
Confirmation statement made on 9 January 2026 with no updates
|
|
|
11 Mar 2025
|
11 Mar 2025
Compulsory strike-off action has been discontinued
|
|
|
08 Mar 2025
|
08 Mar 2025
Confirmation statement made on 9 January 2025 with no updates
|
|
|
04 Mar 2025
|
04 Mar 2025
First Gazette notice for compulsory strike-off
|
|
|
30 Sep 2024
|
30 Sep 2024
Previous accounting period shortened from 30 December 2023 to 29 December 2023
|
|
|
19 Jan 2024
|
19 Jan 2024
Confirmation statement made on 9 January 2024 with no updates
|
|
|
29 Sep 2023
|
29 Sep 2023
Previous accounting period shortened from 31 December 2022 to 30 December 2022
|
|
|
09 Jan 2023
|
09 Jan 2023
Confirmation statement made on 9 January 2023 with no updates
|
|
|
21 Jan 2022
|
21 Jan 2022
Confirmation statement made on 9 January 2022 with updates
|
|
|
20 Jul 2021
|
20 Jul 2021
Registered office address changed from Dalmar House Barras Lane Dalston Carlisle CA5 7NY United Kingdom to Hallin House North Lakes Business Park Flusco Penrith CA11 0JG on 20 July 2021
|
|
|
19 Jul 2021
|
19 Jul 2021
Director's details changed for Mr Neil Le Sage on 19 July 2021
|
|
|
19 Jul 2021
|
19 Jul 2021
Change of details for Mr Neil Le Sage as a person with significant control on 19 July 2021
|
|
|
18 May 2021
|
18 May 2021
Resolutions
|
|
|
20 Jan 2021
|
20 Jan 2021
Confirmation statement made on 9 January 2021 with no updates
|
|
|
28 Sep 2020
|
28 Sep 2020
Director's details changed for Mr Neil Le Sage on 28 September 2020
|
|
|
28 Sep 2020
|
28 Sep 2020
Change of details for Mr Neil Le Sage as a person with significant control on 28 September 2020
|
|
|
02 Jul 2020
|
02 Jul 2020
Director's details changed for Mr Neil Le Sage on 1 July 2020
|
|
|
02 Jul 2020
|
02 Jul 2020
Change of details for Mr Neil Le Sage as a person with significant control on 1 July 2020
|
|
|
09 Jan 2020
|
09 Jan 2020
Confirmation statement made on 9 January 2020 with updates
|