|
|
25 Nov 2025
|
25 Nov 2025
|
|
|
25 Nov 2025
|
25 Nov 2025
|
|
|
25 Nov 2025
|
25 Nov 2025
Registered office address changed to PO Box 4385, 12489270 - Companies House Default Address, Cardiff, CF14 8LH on 25 November 2025
|
|
|
27 Mar 2025
|
27 Mar 2025
Appointment of receiver or manager
|
|
|
27 Mar 2025
|
27 Mar 2025
Appointment of receiver or manager
|
|
|
06 Feb 2025
|
06 Feb 2025
Compulsory strike-off action has been suspended
|
|
|
28 Jan 2025
|
28 Jan 2025
First Gazette notice for compulsory strike-off
|
|
|
31 Oct 2024
|
31 Oct 2024
Registered office address changed from , Reedham House 31 King Street West, Manchester, M3 2PN, England to PO Box 4385 Cardiff CF14 8LH on 31 October 2024
|
|
|
01 Jul 2024
|
01 Jul 2024
Confirmation statement made on 1 July 2024 with updates
|
|
|
01 Jul 2024
|
01 Jul 2024
Cessation of Eve Christine Underhill as a person with significant control on 1 July 2024
|
|
|
23 Apr 2024
|
23 Apr 2024
Confirmation statement made on 27 February 2024 with no updates
|
|
|
29 Mar 2023
|
29 Mar 2023
Confirmation statement made on 27 February 2023 with no updates
|
|
|
26 May 2022
|
26 May 2022
Registration of charge 124892700013, created on 17 May 2022
|
|
|
26 May 2022
|
26 May 2022
Registration of charge 124892700014, created on 17 May 2022
|
|
|
26 May 2022
|
26 May 2022
Registration of charge 124892700015, created on 17 May 2022
|
|
|
26 May 2022
|
26 May 2022
Registration of charge 124892700016, created on 17 May 2022
|
|
|
07 Mar 2022
|
07 Mar 2022
Confirmation statement made on 27 February 2022 with no updates
|
|
|
10 May 2021
|
10 May 2021
Confirmation statement made on 27 February 2021 with updates
|
|
|
10 May 2021
|
10 May 2021
Notification of Eve Christine Underhill as a person with significant control on 11 March 2020
|
|
|
18 Sep 2020
|
18 Sep 2020
Registration of charge 124892700012, created on 14 September 2020
|
|
|
18 Sep 2020
|
18 Sep 2020
Satisfaction of charge 124892700009 in full
|
|
|
18 Sep 2020
|
18 Sep 2020
Satisfaction of charge 124892700010 in full
|