|
|
10 Feb 2026
|
10 Feb 2026
Compulsory strike-off action has been suspended
|
|
|
20 Jan 2026
|
20 Jan 2026
First Gazette notice for compulsory strike-off
|
|
|
25 Apr 2025
|
25 Apr 2025
Registered office address changed from #1834, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to C/O Oag 3C Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ on 25 April 2025
|
|
|
03 Apr 2025
|
03 Apr 2025
Previous accounting period shortened from 31 October 2025 to 31 December 2024
|
|
|
02 Jan 2025
|
02 Jan 2025
Termination of appointment of Craig Harris as a director on 2 January 2025
|
|
|
02 Jan 2025
|
02 Jan 2025
Cessation of Craig Harris as a person with significant control on 2 January 2025
|
|
|
02 Jan 2025
|
02 Jan 2025
Registered office address changed from Unit 2 33-53 Library Street Wigan WN1 1NN England to #1834, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 2 January 2025
|
|
|
02 Jan 2025
|
02 Jan 2025
Appointment of Mr Matthew Parry as a director on 2 January 2025
|
|
|
02 Jan 2025
|
02 Jan 2025
Notification of Matthew Parry as a person with significant control on 2 January 2025
|
|
|
24 Oct 2024
|
24 Oct 2024
Confirmation statement made on 24 October 2024 with no updates
|
|
|
24 Oct 2023
|
24 Oct 2023
Confirmation statement made on 24 October 2023 with no updates
|
|
|
24 Oct 2022
|
24 Oct 2022
Confirmation statement made on 24 October 2022 with no updates
|
|
|
28 Oct 2021
|
28 Oct 2021
Confirmation statement made on 24 October 2021 with no updates
|
|
|
27 Oct 2020
|
27 Oct 2020
Confirmation statement made on 24 October 2020 with no updates
|
|
|
24 Oct 2019
|
24 Oct 2019
Confirmation statement made on 24 October 2019 with no updates
|
|
|
24 Oct 2018
|
24 Oct 2018
Confirmation statement made on 24 October 2018 with no updates
|
|
|
06 Nov 2017
|
06 Nov 2017
Registered office address changed from 4 Bridgeman Terrace Wigan WN1 1SX United Kingdom to Unit 2 33-53 Library Street Wigan WN1 1NN on 6 November 2017
|