|
|
06 Aug 2025
|
06 Aug 2025
Confirmation statement made on 24 July 2025 with no updates
|
|
|
30 Dec 2024
|
30 Dec 2024
Registered office address changed from D144 New Covent Garden Market London SW8 5JJ England to Units 301-313 New Covent Garden Market London SW8 5EQ on 30 December 2024
|
|
|
09 Aug 2024
|
09 Aug 2024
Confirmation statement made on 24 July 2024 with no updates
|
|
|
24 Jul 2023
|
24 Jul 2023
Confirmation statement made on 24 July 2023 with no updates
|
|
|
26 Jul 2022
|
26 Jul 2022
Confirmation statement made on 24 July 2022 with no updates
|
|
|
26 Jul 2021
|
26 Jul 2021
Confirmation statement made on 24 July 2021 with no updates
|
|
|
11 Jun 2021
|
11 Jun 2021
Compulsory strike-off action has been discontinued
|
|
|
08 Jun 2021
|
08 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
22 Oct 2020
|
22 Oct 2020
Director's details changed for Mr Jason Michael Tanner on 20 December 2018
|
|
|
11 Sep 2020
|
11 Sep 2020
Confirmation statement made on 24 July 2020 with no updates
|
|
|
01 Aug 2019
|
01 Aug 2019
Change of details for Mrs Olive Edel Tanner as a person with significant control on 1 January 2019
|
|
|
01 Aug 2019
|
01 Aug 2019
Change of details for Mr Jason Michael Tanner as a person with significant control on 1 January 2019
|
|
|
01 Aug 2019
|
01 Aug 2019
Registered office address changed from Gilridge Sandy Lane Kingswood Tadworth KT20 6NQ England to D144 New Covent Garden Market London SW8 5JJ on 1 August 2019
|
|
|
29 Jul 2019
|
29 Jul 2019
Confirmation statement made on 24 July 2019 with no updates
|
|
|
28 Dec 2018
|
28 Dec 2018
Registered office address changed from 14 Jennys Way Coulsdon Surrey CR5 1RP England to Gilridge Sandy Lane Kingswood Tadworth KT20 6NQ on 28 December 2018
|
|
|
27 Jul 2018
|
27 Jul 2018
Confirmation statement made on 24 July 2018 with no updates
|