|
|
28 Jan 2026
|
28 Jan 2026
Change of details for Mr James Thomas Grimes as a person with significant control on 10 February 2025
|
|
|
28 Jan 2026
|
28 Jan 2026
Cessation of Marketa Grimes as a person with significant control on 10 February 2025
|
|
|
10 Sep 2025
|
10 Sep 2025
Compulsory strike-off action has been discontinued
|
|
|
09 Sep 2025
|
09 Sep 2025
First Gazette notice for compulsory strike-off
|
|
|
03 Sep 2025
|
03 Sep 2025
Confirmation statement made on 22 June 2025 with updates
|
|
|
03 Sep 2025
|
03 Sep 2025
Termination of appointment of Marketa Grimes as a director on 10 February 2025
|
|
|
08 Jul 2024
|
08 Jul 2024
Confirmation statement made on 22 June 2024 with updates
|
|
|
08 Jul 2024
|
08 Jul 2024
Director's details changed for Mrs Marketa Grimes on 6 July 2024
|
|
|
08 Jul 2024
|
08 Jul 2024
Director's details changed for Mr James Thomas Grimes on 6 July 2024
|
|
|
04 Jul 2023
|
04 Jul 2023
Confirmation statement made on 22 June 2023 with updates
|
|
|
06 Jul 2022
|
06 Jul 2022
Confirmation statement made on 22 June 2022 with updates
|
|
|
02 Dec 2021
|
02 Dec 2021
Registered office address changed from 107 Cheapside London EC2V 6DN United Kingdom to 9 Glovers Close Hertford Hertfordshire SG13 8DT on 2 December 2021
|
|
|
08 Jul 2021
|
08 Jul 2021
Confirmation statement made on 22 June 2021 with updates
|
|
|
14 Jul 2020
|
14 Jul 2020
Registered office address changed from Recognition One Bayley Hall Queens Road Hertford SG14 1EN United Kingdom to 107 Cheapside London EC2V 6DN on 14 July 2020
|
|
|
22 Jun 2020
|
22 Jun 2020
Confirmation statement made on 22 June 2020 with updates
|
|
|
26 Mar 2020
|
26 Mar 2020
Incorporation
|