|
|
02 Mar 2026
|
02 Mar 2026
Confirmation statement made on 24 February 2026 with no updates
|
|
|
13 Dec 2025
|
13 Dec 2025
Compulsory strike-off action has been discontinued
|
|
|
12 Dec 2025
|
12 Dec 2025
Registered office address changed from PO Box 4385 05925951 - Companies House Default Address Cardiff CF14 8LH to 9 Saville Street West North Shields Tyne and Wear NE29 6QU on 12 December 2025
|
|
|
09 Dec 2025
|
09 Dec 2025
First Gazette notice for compulsory strike-off
|
|
|
23 Oct 2025
|
23 Oct 2025
Registered office address changed to PO Box 4385, 05925951 - Companies House Default Address, Cardiff, CF14 8LH on 23 October 2025
|
|
|
05 Mar 2025
|
05 Mar 2025
Confirmation statement made on 24 February 2025 with no updates
|
|
|
10 Apr 2024
|
10 Apr 2024
Confirmation statement made on 24 February 2024 with no updates
|
|
|
28 Apr 2023
|
28 Apr 2023
Confirmation statement made on 24 February 2023 with no updates
|
|
|
28 Mar 2022
|
28 Mar 2022
Confirmation statement made on 24 February 2022 with no updates
|
|
|
19 Apr 2021
|
19 Apr 2021
Confirmation statement made on 24 February 2021 with no updates
|
|
|
24 Feb 2020
|
24 Feb 2020
Confirmation statement made on 24 February 2020 with updates
|
|
|
19 Sep 2019
|
19 Sep 2019
Confirmation statement made on 5 September 2019 with no updates
|
|
|
06 Sep 2018
|
06 Sep 2018
Registered office address changed from , Suite G1, Howard House Commercial Centre, Howard Street North Shields, Tyne & Wear, NE30 1AR to PO Box 4385 Cardiff CF14 8LH on 6 September 2018
|
|
|
05 Sep 2018
|
05 Sep 2018
Confirmation statement made on 5 September 2018 with no updates
|
|
|
01 Jul 2018
|
01 Jul 2018
Registration of charge 059259510002, created on 28 June 2018
|
|
|
18 Sep 2017
|
18 Sep 2017
Confirmation statement made on 5 September 2017 with no updates
|