|
|
06 Feb 2026
|
06 Feb 2026
Director's details changed for Mr Thomas Duncan Bell on 6 February 2026
|
|
|
06 Feb 2026
|
06 Feb 2026
Registered office address changed from 38 Westone Avenue Northampton Northamptonshire NN3 3JJ to 12 Manvers House Pioneer Close Wath upon Dearne S63 7JZ on 6 February 2026
|
|
|
06 Feb 2026
|
06 Feb 2026
Termination of appointment of Mark Richard Pigou as a director on 6 February 2026
|
|
|
06 Feb 2026
|
06 Feb 2026
Termination of appointment of Simon Berger as a director on 6 February 2026
|
|
|
27 May 2025
|
27 May 2025
Confirmation statement made on 19 May 2025 with no updates
|
|
|
12 Sep 2024
|
12 Sep 2024
Registered office address changed from PO Box 4385 12612667 - Companies House Default Address Cardiff CF14 8LH to 38 Westone Avenue Northampton Northamptonshire NN3 3JJ on 12 September 2024
|
|
|
21 May 2024
|
21 May 2024
Confirmation statement made on 19 May 2024 with no updates
|
|
|
29 Dec 2023
|
29 Dec 2023
Registered office address changed to PO Box 4385, 12612667 - Companies House Default Address, Cardiff, CF14 8LH on 29 December 2023
|
|
|
19 May 2023
|
19 May 2023
Confirmation statement made on 19 May 2023 with no updates
|
|
|
28 Jun 2022
|
28 Jun 2022
Confirmation statement made on 19 May 2022 with no updates
|
|
|
31 May 2022
|
31 May 2022
Compulsory strike-off action has been discontinued
|
|
|
19 Apr 2022
|
19 Apr 2022
First Gazette notice for compulsory strike-off
|
|
|
04 Sep 2021
|
04 Sep 2021
Compulsory strike-off action has been discontinued
|
|
|
03 Sep 2021
|
03 Sep 2021
Confirmation statement made on 19 May 2021 with no updates
|
|
|
10 Aug 2021
|
10 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
17 Jul 2020
|
17 Jul 2020
Registered office address changed from Bridge House Orchard Lane Great Glen Leicester LE8 9GJ to 14 Chertsey Road Woking Surrey GU21 5AH on 17 July 2020
|
|
|
20 May 2020
|
20 May 2020
Incorporation
|