|
|
29 Sep 2025
|
29 Sep 2025
Registered office address changed from Ashmore House 4 School Road Bulkington Bedworth Warwickshire CV12 9JB England to 4C 4C the Rushes Loughborough LE11 5BG on 29 September 2025
|
|
|
21 May 2025
|
21 May 2025
Registration of charge 087330030001, created on 2 May 2025
|
|
|
21 May 2025
|
21 May 2025
Registration of charge 087330030002, created on 2 May 2025
|
|
|
11 Apr 2025
|
11 Apr 2025
Confirmation statement made on 11 April 2025 with updates
|
|
|
13 Feb 2025
|
13 Feb 2025
Termination of appointment of Hillary Mununuri Chindodo as a director on 1 February 2025
|
|
|
28 Jun 2024
|
28 Jun 2024
Confirmation statement made on 19 June 2024 with updates
|
|
|
06 Jul 2023
|
06 Jul 2023
Confirmation statement made on 19 June 2023 with no updates
|
|
|
22 Dec 2022
|
22 Dec 2022
Registered office address changed from 17 Ibex Close Binley Coventry CV3 2FB to Ashmore House 4 School Road Bulkington Bedworth Warwickshire CV12 9JB on 22 December 2022
|
|
|
21 Jul 2022
|
21 Jul 2022
Confirmation statement made on 19 June 2022 with no updates
|
|
|
16 Jul 2021
|
16 Jul 2021
Confirmation statement made on 19 June 2021 with no updates
|
|
|
19 Jun 2020
|
19 Jun 2020
Confirmation statement made on 19 June 2020 with no updates
|
|
|
11 Sep 2019
|
11 Sep 2019
Compulsory strike-off action has been discontinued
|
|
|
10 Sep 2019
|
10 Sep 2019
First Gazette notice for compulsory strike-off
|
|
|
04 Sep 2019
|
04 Sep 2019
Confirmation statement made on 24 June 2019 with no updates
|
|
|
13 Mar 2019
|
13 Mar 2019
Notification of Rosemary Chindodo as a person with significant control on 15 October 2016
|
|
|
25 Jul 2018
|
25 Jul 2018
Confirmation statement made on 24 June 2018 with no updates
|
|
|
06 Dec 2017
|
06 Dec 2017
Compulsory strike-off action has been discontinued
|