|
|
15 Nov 2025
|
15 Nov 2025
Confirmation statement made on 30 October 2025 with no updates
|
|
|
08 Dec 2024
|
08 Dec 2024
Confirmation statement made on 30 October 2024 with no updates
|
|
|
10 Feb 2024
|
10 Feb 2024
Compulsory strike-off action has been discontinued
|
|
|
07 Feb 2024
|
07 Feb 2024
Confirmation statement made on 30 October 2023 with no updates
|
|
|
26 Dec 2023
|
26 Dec 2023
First Gazette notice for compulsory strike-off
|
|
|
30 Jul 2023
|
30 Jul 2023
Previous accounting period shortened from 31 October 2022 to 30 October 2022
|
|
|
08 Jan 2023
|
08 Jan 2023
Confirmation statement made on 30 October 2022 with no updates
|
|
|
14 Dec 2021
|
14 Dec 2021
Confirmation statement made on 30 October 2021 with no updates
|
|
|
16 Nov 2020
|
16 Nov 2020
Confirmation statement made on 30 October 2020 with no updates
|
|
|
28 Nov 2019
|
28 Nov 2019
Confirmation statement made on 30 October 2019 with no updates
|
|
|
21 Dec 2018
|
21 Dec 2018
Confirmation statement made on 30 October 2018 with no updates
|
|
|
30 Oct 2018
|
30 Oct 2018
Registered office address changed from Whispers Charles Court Buckden St. Neots PE19 5UZ England to 81 the Green Great Staughton St Neots Cambridgeshire PE19 5DQ on 30 October 2018
|
|
|
30 Oct 2018
|
30 Oct 2018
Director's details changed for Mr Brian Keith Shepherd on 3 September 2018
|
|
|
30 Oct 2018
|
30 Oct 2018
Director's details changed for Mrs Patricia Ann Shepherd on 3 September 2018
|
|
|
10 Dec 2017
|
10 Dec 2017
Withdrawal of a person with significant control statement on 10 December 2017
|
|
|
10 Dec 2017
|
10 Dec 2017
Confirmation statement made on 30 October 2017 with no updates
|
|
|
23 Nov 2017
|
23 Nov 2017
Notification of Patricia Ann Shepherd as a person with significant control on 31 October 2016
|