|
|
04 Jun 2025
|
04 Jun 2025
Confirmation statement made on 29 May 2025 with updates
|
|
|
04 Jun 2025
|
04 Jun 2025
Director's details changed for Mr Joshua Anthony Sprigg on 1 January 2025
|
|
|
04 Jun 2025
|
04 Jun 2025
Change of details for Mr Joshua Anthony Sprigg as a person with significant control on 1 January 2025
|
|
|
04 Mar 2025
|
04 Mar 2025
Compulsory strike-off action has been discontinued
|
|
|
25 Feb 2025
|
25 Feb 2025
Registered office address changed from 7 & 8 Edison Buildings Electric Wharf Coventry CV1 4JA England to 3 Vicarage Walk Stony Stratford Milton Keynes MK11 1BS on 25 February 2025
|
|
|
28 Jan 2025
|
28 Jan 2025
First Gazette notice for compulsory strike-off
|
|
|
29 May 2024
|
29 May 2024
Confirmation statement made on 29 May 2024 with no updates
|
|
|
25 Jul 2023
|
25 Jul 2023
Current accounting period shortened from 30 June 2024 to 28 February 2024
|
|
|
27 Jun 2023
|
27 Jun 2023
Confirmation statement made on 27 June 2023 with no updates
|
|
|
16 Jan 2023
|
16 Jan 2023
Registered office address changed from 6 the Mount Coventry CV3 5GU United Kingdom to 7 & 8 Edison Buildings Electric Wharf Coventry CV1 4JA on 16 January 2023
|
|
|
15 Aug 2022
|
15 Aug 2022
Director's details changed for Mrs Carolyn Jane Sprigg on 15 August 2022
|
|
|
15 Aug 2022
|
15 Aug 2022
Registered office address changed from 19 Walker Avenue Milton Keynes MK12 5TW United Kingdom to 6 the Mount Coventry CV3 5GU on 15 August 2022
|
|
|
15 Jul 2022
|
15 Jul 2022
Registration of charge 134817110001, created on 14 July 2022
|
|
|
27 Jun 2022
|
27 Jun 2022
Confirmation statement made on 27 June 2022 with updates
|
|
|
28 Jun 2021
|
28 Jun 2021
Incorporation
|