|
|
11 Sep 2025
|
11 Sep 2025
Confirmation statement made on 8 August 2025 with no updates
|
|
|
24 Sep 2024
|
24 Sep 2024
Compulsory strike-off action has been discontinued
|
|
|
23 Sep 2024
|
23 Sep 2024
Confirmation statement made on 8 August 2024 with no updates
|
|
|
30 Jul 2024
|
30 Jul 2024
First Gazette notice for compulsory strike-off
|
|
|
13 May 2024
|
13 May 2024
Registered office address changed from White House Bromley Road Ardleigh Colchester CO7 7SH England to White House Bromley Road Ardleigh Colchester Essex CO7 7SH on 13 May 2024
|
|
|
29 Apr 2024
|
29 Apr 2024
Registered office address changed from C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU United Kingdom to White House Bromley Road Ardleigh Colchester CO7 7SH on 29 April 2024
|
|
|
08 Aug 2023
|
08 Aug 2023
Confirmation statement made on 8 August 2023 with updates
|
|
|
28 Sep 2022
|
28 Sep 2022
Statement of capital following an allotment of shares on 26 September 2022
|
|
|
12 Aug 2022
|
12 Aug 2022
Confirmation statement made on 11 August 2022 with no updates
|
|
|
12 Aug 2022
|
12 Aug 2022
Registered office address changed from Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU on 12 August 2022
|
|
|
31 May 2022
|
31 May 2022
Previous accounting period shortened from 31 August 2021 to 30 August 2021
|
|
|
13 Oct 2021
|
13 Oct 2021
Registered office address changed from White House Bromley Road Ardleigh Colchester CO7 7SH England to Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 13 October 2021
|
|
|
21 Sep 2021
|
21 Sep 2021
Change of details for Mrs Gemma Louise Davey as a person with significant control on 21 September 2021
|
|
|
21 Sep 2021
|
21 Sep 2021
Change of details for Mr Judd Alan Davey as a person with significant control on 21 September 2021
|
|
|
21 Sep 2021
|
21 Sep 2021
Director's details changed for Mrs Gemma Louise Davey on 21 September 2021
|
|
|
21 Sep 2021
|
21 Sep 2021
Director's details changed for Mr Judd Alan Davey on 21 September 2021
|
|
|
21 Sep 2021
|
21 Sep 2021
Registered office address changed from 19 Sedgemoor Shoeburyness Southend-on-Sea SS3 8AX to White House Bromley Road Ardleigh Colchester CO7 7SH on 21 September 2021
|
|
|
26 Aug 2021
|
26 Aug 2021
Confirmation statement made on 11 August 2021 with no updates
|
|
|
13 Aug 2020
|
13 Aug 2020
Confirmation statement made on 11 August 2020 with no updates
|