|
|
31 Jul 2025
|
31 Jul 2025
Satisfaction of charge 107090500001 in full
|
|
|
20 May 2025
|
20 May 2025
Amended micro company accounts made up to 29 April 2022
|
|
|
20 Mar 2025
|
20 Mar 2025
Confirmation statement made on 18 January 2025 with no updates
|
|
|
24 Feb 2025
|
24 Feb 2025
Confirmation statement made on 18 January 2024 with no updates
|
|
|
14 Dec 2024
|
14 Dec 2024
Compulsory strike-off action has been discontinued
|
|
|
11 Apr 2024
|
11 Apr 2024
Compulsory strike-off action has been suspended
|
|
|
26 Mar 2024
|
26 Mar 2024
First Gazette notice for compulsory strike-off
|
|
|
17 Feb 2023
|
17 Feb 2023
Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England to 7 High Street Cheam Sutton SM3 8RQ on 17 February 2023
|
|
|
18 Jan 2023
|
18 Jan 2023
Confirmation statement made on 18 January 2023 with no updates
|
|
|
29 Sep 2022
|
29 Sep 2022
Compulsory strike-off action has been discontinued
|
|
|
20 Sep 2022
|
20 Sep 2022
First Gazette notice for compulsory strike-off
|
|
|
13 Jun 2022
|
13 Jun 2022
Second filing to change the details of Amiee-Louise Ventham as a person with significant control
|
|
|
08 Jun 2022
|
08 Jun 2022
|
|
|
08 Jun 2022
|
08 Jun 2022
|
|
|
25 Apr 2022
|
25 Apr 2022
Previous accounting period shortened from 30 April 2021 to 29 April 2021
|
|
|
25 Mar 2022
|
25 Mar 2022
Registered office address changed from 3 Turner Mews Sutton Surrey SM2 6SX England to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 25 March 2022
|
|
|
04 Feb 2022
|
04 Feb 2022
Confirmation statement made on 18 January 2022 with no updates
|
|
|
24 Jan 2022
|
24 Jan 2022
Director's details changed for Miss Aimee-Louise Ventham on 24 January 2022
|
|
|
11 Mar 2021
|
11 Mar 2021
Confirmation statement made on 18 January 2021 with no updates
|
|
|
04 Feb 2021
|
04 Feb 2021
Change of details for Miss Aimee-Louise Ventham as a person with significant control on 15 January 2021
|