|
|
08 Oct 2022
|
08 Oct 2022
Compulsory strike-off action has been suspended
|
|
|
27 Sep 2022
|
27 Sep 2022
First Gazette notice for compulsory strike-off
|
|
|
14 Jan 2022
|
14 Jan 2022
Registered office address changed from 1st Floor 8 Langley Wharf Railway Terrace Kings Langley WD4 8JE England to 54 Frensham Close Southall UB1 2YG on 14 January 2022
|
|
|
19 Nov 2021
|
19 Nov 2021
Termination of appointment of Terry Fox as a director on 19 November 2021
|
|
|
22 Jul 2021
|
22 Jul 2021
Confirmation statement made on 8 July 2021 with no updates
|
|
|
15 Sep 2020
|
15 Sep 2020
Appointment of Mr Terry Fox as a director on 15 September 2020
|
|
|
09 Jul 2020
|
09 Jul 2020
Confirmation statement made on 8 July 2020 with no updates
|
|
|
25 Nov 2019
|
25 Nov 2019
Registered office address changed from 54 Frensham Close Southall UB1 2YG England to 1st Floor 8 Langley Wharf Railway Terrace Kings Langley WD4 8JE on 25 November 2019
|
|
|
08 Jul 2019
|
08 Jul 2019
Confirmation statement made on 8 July 2019 with no updates
|
|
|
23 May 2019
|
23 May 2019
Amended total exemption full accounts made up to 31 July 2017
|
|
|
23 May 2019
|
23 May 2019
Amended total exemption full accounts made up to 31 July 2018
|
|
|
12 Jul 2018
|
12 Jul 2018
Confirmation statement made on 8 July 2018 with no updates
|
|
|
13 Jul 2017
|
13 Jul 2017
Confirmation statement made on 8 July 2017 with no updates
|
|
|
11 Oct 2016
|
11 Oct 2016
Withdrawal of the directors' register information from the public register
|
|
|
11 Oct 2016
|
11 Oct 2016
Registered office address changed from 40 Cobb Green Watford Hertfordshire WD25 7HZ United Kingdom to 54 Frensham Close Southall UB1 2YG on 11 October 2016
|
|
|
11 Oct 2016
|
11 Oct 2016
Elect to keep the directors' register information on the public register
|
|
|
01 Aug 2016
|
01 Aug 2016
Confirmation statement made on 8 July 2016 with updates
|
|
|
14 Aug 2015
|
14 Aug 2015
Director's details changed for Mr. Martin Thomas Sloane on 31 July 2015
|
|
|
09 Jul 2015
|
09 Jul 2015
Incorporation
|