|
|
13 Mar 2026
|
13 Mar 2026
Compulsory strike-off action has been suspended
|
|
|
24 Feb 2026
|
24 Feb 2026
First Gazette notice for compulsory strike-off
|
|
|
26 Nov 2025
|
26 Nov 2025
Notification of a person with significant control statement
|
|
|
17 Nov 2025
|
17 Nov 2025
Termination of appointment of Simon Kerr as a director on 1 November 2025
|
|
|
17 Nov 2025
|
17 Nov 2025
Cessation of Simon Ronald Guy Kerr as a person with significant control on 1 November 2025
|
|
|
03 Dec 2024
|
03 Dec 2024
Confirmation statement made on 14 November 2024 with no updates
|
|
|
20 Nov 2023
|
20 Nov 2023
Confirmation statement made on 14 November 2023 with no updates
|
|
|
20 Nov 2023
|
20 Nov 2023
Termination of appointment of Eugene Kerr as a secretary on 20 November 2023
|
|
|
20 Nov 2023
|
20 Nov 2023
Registered office address changed from Marcoms House Abbey Barn Road High Wycombe Buckinghamshire HP11 1RL to 45 Barland Way Aylesbury HP18 0UZ on 20 November 2023
|
|
|
18 Nov 2022
|
18 Nov 2022
Confirmation statement made on 14 November 2022 with no updates
|
|
|
17 Nov 2021
|
17 Nov 2021
Confirmation statement made on 14 November 2021 with no updates
|
|
|
26 Oct 2021
|
26 Oct 2021
Certificate of change of name
|
|
|
04 Aug 2021
|
04 Aug 2021
Appointment of Mr Simon Kerr as a director on 1 August 2021
|
|
|
16 Nov 2020
|
16 Nov 2020
Confirmation statement made on 14 November 2020 with no updates
|
|
|
22 Nov 2019
|
22 Nov 2019
Confirmation statement made on 14 November 2019 with no updates
|
|
|
10 Jan 2019
|
10 Jan 2019
Confirmation statement made on 14 November 2018 with updates
|
|
|
21 Jun 2018
|
21 Jun 2018
Registration of charge 093121480001, created on 13 June 2018
|