|
|
07 Nov 2025
|
07 Nov 2025
Previous accounting period shortened from 31 July 2025 to 30 April 2025
|
|
|
30 May 2025
|
30 May 2025
Confirmation statement made on 16 May 2025 with no updates
|
|
|
24 May 2024
|
24 May 2024
Confirmation statement made on 16 May 2024 with no updates
|
|
|
23 May 2023
|
23 May 2023
Confirmation statement made on 16 May 2023 with no updates
|
|
|
31 May 2022
|
31 May 2022
Registered office address changed from Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE United Kingdom to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 31 May 2022
|
|
|
25 May 2022
|
25 May 2022
Confirmation statement made on 16 May 2022 with no updates
|
|
|
01 Jun 2021
|
01 Jun 2021
Confirmation statement made on 16 May 2021 with no updates
|
|
|
18 May 2020
|
18 May 2020
Confirmation statement made on 16 May 2020 with no updates
|
|
|
18 May 2020
|
18 May 2020
Termination of appointment of John Sidney Stapleton Posgate as a director on 5 June 2019
|
|
|
06 Jun 2019
|
06 Jun 2019
Confirmation statement made on 16 May 2019 with updates
|
|
|
17 May 2018
|
17 May 2018
Confirmation statement made on 16 May 2018 with updates
|
|
|
12 Aug 2017
|
12 Aug 2017
Compulsory strike-off action has been discontinued
|
|
|
10 Aug 2017
|
10 Aug 2017
Registered office address changed from Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE on 10 August 2017
|
|
|
09 Aug 2017
|
09 Aug 2017
Notification of David Ellis Cutler as a person with significant control on 6 April 2016
|
|
|
09 Aug 2017
|
09 Aug 2017
Confirmation statement made on 16 May 2017 with updates
|
|
|
08 Aug 2017
|
08 Aug 2017
First Gazette notice for compulsory strike-off
|