|
|
07 Apr 2026
|
07 Apr 2026
First Gazette notice for voluntary strike-off
|
|
|
26 Mar 2026
|
26 Mar 2026
Application to strike the company off the register
|
|
|
02 Dec 2025
|
02 Dec 2025
Registered office address changed from 121 Lynn Road Wisbech Cambs PE13 3DQ United Kingdom to C/O Ablm Associates Ltd Regus Stuart House, St Johns Street Peterborough Cambridgeshire PE1 5DD on 2 December 2025
|
|
|
17 Nov 2025
|
17 Nov 2025
Director's details changed for Mr Richard Allen on 17 November 2025
|
|
|
17 Nov 2025
|
17 Nov 2025
Change of details for Mr Richard Allen as a person with significant control on 17 November 2025
|
|
|
17 Nov 2025
|
17 Nov 2025
Registered office address changed from Small Burn House North Road Ponteland Newcastle NE20 0AD United Kingdom to 121 Lynn Road Wisbech Cambs PE13 3DQ on 17 November 2025
|
|
|
14 Nov 2025
|
14 Nov 2025
Confirmation statement made on 14 November 2025 with no updates
|
|
|
27 Jun 2025
|
27 Jun 2025
Confirmation statement made on 23 June 2025 with no updates
|
|
|
27 Jun 2024
|
27 Jun 2024
Confirmation statement made on 23 June 2024 with no updates
|
|
|
16 Aug 2023
|
16 Aug 2023
Registered office address changed from 121 Lynn Road Wisbech PE13 3DQ England to Small Burn House North Road Ponteland Newcastle NE20 0AD on 16 August 2023
|
|
|
15 Aug 2023
|
15 Aug 2023
Termination of appointment of Aaron Burton as a director on 15 August 2023
|
|
|
27 Jun 2023
|
27 Jun 2023
Confirmation statement made on 23 June 2023 with updates
|
|
|
04 May 2023
|
04 May 2023
Previous accounting period shortened from 30 June 2023 to 30 September 2022
|
|
|
19 Oct 2022
|
19 Oct 2022
Statement of capital following an allotment of shares on 1 October 2022
|
|
|
23 Jun 2022
|
23 Jun 2022
Incorporation
|