|
|
28 Oct 2025
|
28 Oct 2025
Confirmation statement made on 25 October 2025 with no updates
|
|
|
09 Jul 2025
|
09 Jul 2025
Compulsory strike-off action has been discontinued
|
|
|
08 Jul 2025
|
08 Jul 2025
Registered office address changed from PO Box 4385 07822645 - Companies House Default Address Cardiff CF14 8LH to Bewley House Park Road Esher Surrey KT10 8NP on 8 July 2025
|
|
|
08 Jul 2025
|
08 Jul 2025
First Gazette notice for compulsory strike-off
|
|
|
21 May 2025
|
21 May 2025
Registered office address changed to PO Box 4385, 07822645 - Companies House Default Address, Cardiff, CF14 8LH on 21 May 2025
|
|
|
25 Oct 2024
|
25 Oct 2024
Confirmation statement made on 25 October 2024 with no updates
|
|
|
10 Jan 2024
|
10 Jan 2024
Appointment of Ms Susan Seery as a secretary on 9 January 2024
|
|
|
10 Jan 2024
|
10 Jan 2024
Termination of appointment of Joanne Elizabeth Lamont as a secretary on 9 January 2024
|
|
|
07 Dec 2023
|
07 Dec 2023
Registered office address changed from , Bewley House C/O Audley Chaucer Solicitors, Park Road, Esher, Surrey, KT10 8NP, England to PO Box 380 Cobham House 1 High Street Cobham Surrey KT11 9EE on 7 December 2023
|
|
|
25 Oct 2023
|
25 Oct 2023
Registered office address changed from , Bewley House C/O Audley Chaucer, Bewley House Park Riad, Esher, KT10 8NP, England to PO Box 380 Cobham House 1 High Street Cobham Surrey KT11 9EE on 25 October 2023
|
|
|
25 Oct 2023
|
25 Oct 2023
Confirmation statement made on 25 October 2023 with no updates
|
|
|
25 Oct 2022
|
25 Oct 2022
Confirmation statement made on 25 October 2022 with no updates
|
|
|
28 Mar 2022
|
28 Mar 2022
Registered office address changed from , 8 Beechwood Close, Weybridge, KT13 9TA to PO Box 380 Cobham House 1 High Street Cobham Surrey KT11 9EE on 28 March 2022
|
|
|
17 Dec 2021
|
17 Dec 2021
Confirmation statement made on 25 October 2021 with updates
|
|
|
14 Dec 2020
|
14 Dec 2020
Confirmation statement made on 25 October 2020 with updates
|
|
|
14 Aug 2020
|
14 Aug 2020
Registration of charge 078226450003, created on 15 July 2020
|
|
|
08 Jul 2020
|
08 Jul 2020
Registration of charge 078226450002, created on 7 July 2020
|
|
|
01 Jul 2020
|
01 Jul 2020
Statement of capital following an allotment of shares on 22 June 2020
|
|
|
12 Feb 2020
|
12 Feb 2020
Registration of charge 078226450001, created on 10 February 2020
|