|
|
08 Sep 2025
|
08 Sep 2025
Confirmation statement made on 3 August 2025 with updates
|
|
|
10 Jul 2025
|
10 Jul 2025
Registered office address changed from C/O Astonia Associates Ltd the Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX United Kingdom to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 10 July 2025
|
|
|
03 Aug 2024
|
03 Aug 2024
Confirmation statement made on 3 August 2024 with updates
|
|
|
03 Aug 2023
|
03 Aug 2023
Confirmation statement made on 3 August 2023 with updates
|
|
|
17 Aug 2022
|
17 Aug 2022
Confirmation statement made on 17 August 2022 with updates
|
|
|
06 Jul 2022
|
06 Jul 2022
Director's details changed for Ms Denise Jean Gregory on 13 June 2022
|
|
|
05 Jul 2022
|
05 Jul 2022
Registered office address changed from 1 Pound Avenue Stevenage SG1 3JB England to C/O Astonia Associates Ltd the Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX on 5 July 2022
|
|
|
01 Sep 2021
|
01 Sep 2021
Confirmation statement made on 1 September 2021 with no updates
|
|
|
06 May 2021
|
06 May 2021
Director's details changed for Ms Denise Jean Gregory on 6 May 2021
|
|
|
06 May 2021
|
06 May 2021
Change of details for Shade Properties Limited as a person with significant control on 6 May 2021
|
|
|
06 May 2021
|
06 May 2021
Registered office address changed from 1 Pound Avenue 1 Pound Avenue Stevenage Herts SG1 3JB England to 1 Pound Avenue Stevenage SG1 3JB on 6 May 2021
|
|
|
22 Feb 2021
|
22 Feb 2021
Registered office address changed from 1 Pound Avenue 1 Pound Avenue Stevenage Herts SG1 3JB England to 1 Pound Avenue 1 Pound Avenue Stevenage Herts SG1 3JB on 22 February 2021
|
|
|
01 Jan 2021
|
01 Jan 2021
Registered office address changed from Fraser Russell Ltd Harborne Road Birmingham B15 3DH England to 1 Pound Avenue 1 Pound Avenue Stevenage Herts SG1 3JB on 1 January 2021
|
|
|
04 Sep 2020
|
04 Sep 2020
Confirmation statement made on 4 September 2020 with updates
|
|
|
05 Feb 2020
|
05 Feb 2020
Compulsory strike-off action has been discontinued
|
|
|
04 Feb 2020
|
04 Feb 2020
First Gazette notice for compulsory strike-off
|
|
|
30 Jan 2020
|
30 Jan 2020
Confirmation statement made on 11 November 2019 with no updates
|
|
|
11 Apr 2019
|
11 Apr 2019
Termination of appointment of Thomas Declan Vaughan as a director on 11 April 2019
|
|
|
04 Feb 2019
|
04 Feb 2019
Registered office address changed from 28 Denmark Road Wimbledon SW19 4PG United Kingdom to Fraser Russell Ltd Harborne Road Birmingham B15 3DH on 4 February 2019
|