|
|
03 Sep 2025
|
03 Sep 2025
Compulsory strike-off action has been discontinued
|
|
|
02 Sep 2025
|
02 Sep 2025
Confirmation statement made on 23 July 2025 with updates
|
|
|
01 Jul 2025
|
01 Jul 2025
First Gazette notice for compulsory strike-off
|
|
|
08 Apr 2025
|
08 Apr 2025
Satisfaction of charge 091377370001 in full
|
|
|
03 Sep 2024
|
03 Sep 2024
Change of details for Mr Lewis Robert Babbage as a person with significant control on 3 September 2024
|
|
|
03 Sep 2024
|
03 Sep 2024
Director's details changed for Mr Lewis Robert Babbage on 3 September 2024
|
|
|
03 Sep 2024
|
03 Sep 2024
Confirmation statement made on 23 July 2024 with no updates
|
|
|
19 Sep 2023
|
19 Sep 2023
Confirmation statement made on 23 July 2023 with updates
|
|
|
19 Sep 2023
|
19 Sep 2023
Director's details changed for Mr Lewis Robert Babbage on 19 September 2023
|
|
|
19 Sep 2023
|
19 Sep 2023
Director's details changed for Mr Lewis Robert Babbage on 22 July 2023
|
|
|
19 Sep 2023
|
19 Sep 2023
Change of details for Mr Lewis Robert Babbage as a person with significant control on 22 July 2023
|
|
|
06 Sep 2023
|
06 Sep 2023
Registered office address changed from 2 Court Mews 268 London Road Cheltenham Gloucestershire GL52 6HS to Lower Ground Floor, 122 Bath Road Cheltenham Gloucestershire GL53 7JX on 6 September 2023
|
|
|
27 Jul 2022
|
27 Jul 2022
Confirmation statement made on 23 July 2022 with updates
|
|
|
09 Nov 2021
|
09 Nov 2021
Registration of charge 091377370001, created on 25 October 2021
|
|
|
28 Jul 2021
|
28 Jul 2021
Confirmation statement made on 23 July 2021 with updates
|
|
|
29 Jul 2020
|
29 Jul 2020
Confirmation statement made on 23 July 2020 with no updates
|
|
|
23 Jul 2019
|
23 Jul 2019
Confirmation statement made on 23 July 2019 with no updates
|
|
|
23 Jul 2018
|
23 Jul 2018
Confirmation statement made on 23 July 2018 with no updates
|