|
|
05 Jan 2026
|
05 Jan 2026
Confirmation statement made on 11 December 2025 with updates
|
|
|
05 Mar 2025
|
05 Mar 2025
Compulsory strike-off action has been discontinued
|
|
|
04 Mar 2025
|
04 Mar 2025
Confirmation statement made on 11 December 2024 with updates
|
|
|
04 Mar 2025
|
04 Mar 2025
First Gazette notice for compulsory strike-off
|
|
|
17 Jan 2024
|
17 Jan 2024
Confirmation statement made on 15 December 2023 with no updates
|
|
|
15 Dec 2022
|
15 Dec 2022
Confirmation statement made on 15 December 2022 with no updates
|
|
|
23 Dec 2021
|
23 Dec 2021
Confirmation statement made on 18 December 2021 with no updates
|
|
|
28 Sep 2021
|
28 Sep 2021
Previous accounting period shortened from 31 December 2020 to 30 December 2020
|
|
|
07 Jan 2021
|
07 Jan 2021
Confirmation statement made on 18 December 2020 with no updates
|
|
|
29 Sep 2020
|
29 Sep 2020
Registered office address changed from 11 Main Street Whissendine Oakham LE15 7ES England to 6 Ridlington Road Preston Oakham LE15 9NN on 29 September 2020
|
|
|
10 Aug 2020
|
10 Aug 2020
Director's details changed for Mr Richard John Cox on 15 July 2020
|
|
|
10 Aug 2020
|
10 Aug 2020
Director's details changed for Mrs Sarah Jane Cox on 15 July 2020
|
|
|
10 Aug 2020
|
10 Aug 2020
Change of details for Mrs Sarah Jane Cox as a person with significant control on 15 July 2020
|
|
|
11 Feb 2020
|
11 Feb 2020
Registered office address changed from Ordsall Lodge London Road Retford Nottinghamshire DN22 7JG England to 11 Main Street Whissendine Oakham LE15 7ES on 11 February 2020
|
|
|
11 Feb 2020
|
11 Feb 2020
Director's details changed for Mrs Sarah Jane Cox on 29 January 2020
|
|
|
11 Feb 2020
|
11 Feb 2020
Director's details changed for Mr Richard John Cox on 29 January 2020
|
|
|
11 Feb 2020
|
11 Feb 2020
Change of details for Mrs Sarah Jane Cox as a person with significant control on 29 January 2020
|
|
|
20 Dec 2019
|
20 Dec 2019
Confirmation statement made on 18 December 2019 with updates
|