|
|
06 Oct 2025
|
06 Oct 2025
Confirmation statement made on 3 October 2025 with no updates
|
|
|
08 Oct 2024
|
08 Oct 2024
Confirmation statement made on 3 October 2024 with no updates
|
|
|
18 Aug 2024
|
18 Aug 2024
Amended total exemption full accounts made up to 30 November 2021
|
|
|
04 Oct 2023
|
04 Oct 2023
Confirmation statement made on 3 October 2023 with no updates
|
|
|
07 Dec 2022
|
07 Dec 2022
Amended total exemption full accounts made up to 30 November 2020
|
|
|
14 Oct 2022
|
14 Oct 2022
Confirmation statement made on 3 October 2022 with no updates
|
|
|
08 Jan 2022
|
08 Jan 2022
Termination of appointment of Daniel Mark Linney as a secretary on 1 January 2022
|
|
|
25 Nov 2021
|
25 Nov 2021
Compulsory strike-off action has been discontinued
|
|
|
24 Nov 2021
|
24 Nov 2021
Confirmation statement made on 3 October 2021 with no updates
|
|
|
02 Nov 2021
|
02 Nov 2021
First Gazette notice for compulsory strike-off
|
|
|
03 Sep 2021
|
03 Sep 2021
Registered office address changed from 48 Kingfisher Drive Leighton Buzzard Bedfordshire LU7 4SG to Unit 5&6 Eastern Way Heath and Reach Leighton Buzzard LU7 9LF on 3 September 2021
|
|
|
25 Oct 2020
|
25 Oct 2020
Confirmation statement made on 3 October 2020 with updates
|
|
|
07 Feb 2020
|
07 Feb 2020
Resolutions
|
|
|
07 Feb 2020
|
07 Feb 2020
Compulsory strike-off action has been discontinued
|
|
|
06 Feb 2020
|
06 Feb 2020
Notification of Bryan Walsh as a person with significant control on 5 February 2020
|
|
|
06 Feb 2020
|
06 Feb 2020
Cessation of Robyn Joanne Millie Linney as a person with significant control on 5 February 2020
|
|
|
06 Feb 2020
|
06 Feb 2020
Appointment of Mr Bryan Walsh as a director on 5 February 2020
|
|
|
06 Feb 2020
|
06 Feb 2020
Termination of appointment of Robyn Joanne Millie Linney as a director on 5 February 2020
|
|
|
06 Feb 2020
|
06 Feb 2020
Confirmation statement made on 3 October 2019 with no updates
|