|
|
24 Dec 2025
|
24 Dec 2025
Confirmation statement made on 4 December 2025 with no updates
|
|
|
24 Dec 2025
|
24 Dec 2025
Director's details changed for Mr Daniel James Inns on 18 November 2025
|
|
|
24 Dec 2025
|
24 Dec 2025
Change of details for Mr Daniel Inns as a person with significant control on 18 November 2025
|
|
|
10 Dec 2024
|
10 Dec 2024
Confirmation statement made on 4 December 2024 with updates
|
|
|
21 Nov 2023
|
21 Nov 2023
Confirmation statement made on 4 November 2023 with updates
|
|
|
01 Dec 2022
|
01 Dec 2022
Confirmation statement made on 4 November 2022 with updates
|
|
|
07 Dec 2021
|
07 Dec 2021
Confirmation statement made on 4 November 2021 with updates
|
|
|
03 Aug 2021
|
03 Aug 2021
Amended total exemption full accounts made up to 31 December 2018
|
|
|
30 May 2021
|
30 May 2021
Registered office address changed from Unit 4 Woodside Industrial Estate Thornwood Essex CM16 6LJ England to Summit House Horsecroft Road Harlow Essex CM19 5BN on 30 May 2021
|
|
|
02 Dec 2020
|
02 Dec 2020
Confirmation statement made on 4 November 2020 with updates
|
|
|
03 Jul 2020
|
03 Jul 2020
Registered office address changed from 80 Nightingale Lane London E11 2EZ England to Unit 4 Woodside Industrial Estate Thornwood Essex CM16 6LJ on 3 July 2020
|
|
|
11 Jan 2020
|
11 Jan 2020
Compulsory strike-off action has been discontinued
|
|
|
08 Jan 2020
|
08 Jan 2020
Confirmation statement made on 7 October 2019 with no updates
|
|
|
24 Dec 2019
|
24 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
21 May 2019
|
21 May 2019
Compulsory strike-off action has been discontinued
|
|
|
26 Mar 2019
|
26 Mar 2019
First Gazette notice for compulsory strike-off
|
|
|
08 Oct 2018
|
08 Oct 2018
Confirmation statement made on 7 October 2018 with no updates
|