|
|
16 Mar 2026
|
16 Mar 2026
Confirmation statement made on 1 February 2026 with no updates
|
|
|
01 Nov 2025
|
01 Nov 2025
Compulsory strike-off action has been discontinued
|
|
|
31 Oct 2025
|
31 Oct 2025
Confirmation statement made on 1 February 2025 with no updates
|
|
|
14 Jan 2025
|
14 Jan 2025
Compulsory strike-off action has been suspended
|
|
|
10 Dec 2024
|
10 Dec 2024
First Gazette notice for compulsory strike-off
|
|
|
05 Mar 2024
|
05 Mar 2024
Confirmation statement made on 1 February 2024 with no updates
|
|
|
14 Feb 2023
|
14 Feb 2023
Confirmation statement made on 1 February 2023 with no updates
|
|
|
04 Mar 2022
|
04 Mar 2022
Confirmation statement made on 1 February 2022 with no updates
|
|
|
15 Feb 2021
|
15 Feb 2021
Confirmation statement made on 1 February 2021 with no updates
|
|
|
26 Sep 2020
|
26 Sep 2020
Secretary's details changed for Mr Jon Steven Doughty on 15 September 2020
|
|
|
26 Sep 2020
|
26 Sep 2020
Director's details changed for Mr Jon Steven Doughty on 15 September 2020
|
|
|
26 Sep 2020
|
26 Sep 2020
Change of details for Mr Jon Steven Doughty as a person with significant control on 15 September 2020
|
|
|
26 Sep 2020
|
26 Sep 2020
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 20 Crewe Road Sandbach CW11 4NE on 26 September 2020
|
|
|
06 May 2020
|
06 May 2020
Termination of appointment of Robert Doughty as a director on 5 May 2020
|
|
|
19 Feb 2020
|
19 Feb 2020
Confirmation statement made on 1 February 2020 with updates
|
|
|
11 Feb 2019
|
11 Feb 2019
Confirmation statement made on 1 February 2019 with updates
|
|
|
17 Oct 2018
|
17 Oct 2018
Director's details changed for Mr Jon Steven Doughty on 15 October 2018
|
|
|
17 Oct 2018
|
17 Oct 2018
Secretary's details changed for Mr Jon Steven Doughty on 15 October 2018
|
|
|
17 Oct 2018
|
17 Oct 2018
Registered office address changed from 77 Chiswick Green Studios Evershed Walk Chiswick Lonon W4 5BW to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 17 October 2018
|