|
|
22 Oct 2025
|
22 Oct 2025
Confirmation statement made on 11 September 2025 with no updates
|
|
|
08 Dec 2024
|
08 Dec 2024
Confirmation statement made on 11 September 2024 with no updates
|
|
|
07 Dec 2024
|
07 Dec 2024
Compulsory strike-off action has been discontinued
|
|
|
03 Dec 2024
|
03 Dec 2024
First Gazette notice for compulsory strike-off
|
|
|
06 Mar 2024
|
06 Mar 2024
Change of details for Mr Byron Michael William Lear as a person with significant control on 6 March 2024
|
|
|
06 Mar 2024
|
06 Mar 2024
Director's details changed for Mr Byron Michael William Lear on 6 March 2024
|
|
|
06 Mar 2024
|
06 Mar 2024
Director's details changed for Mr Byron Michael William Lear on 6 March 2024
|
|
|
06 Mar 2024
|
06 Mar 2024
Registered office address changed from PO Box 152 Crowhurst Road Battle TN33 3BX England to Fordlands Crowhurst Road Catsfield East Sussex TN33 9BT on 6 March 2024
|
|
|
11 Sep 2023
|
11 Sep 2023
Confirmation statement made on 11 September 2023 with updates
|
|
|
12 Sep 2022
|
12 Sep 2022
Confirmation statement made on 11 September 2022 with updates
|
|
|
14 Sep 2021
|
14 Sep 2021
Confirmation statement made on 11 September 2021 with updates
|
|
|
22 Sep 2020
|
22 Sep 2020
Confirmation statement made on 11 September 2020 with updates
|
|
|
18 Sep 2019
|
18 Sep 2019
Confirmation statement made on 11 September 2019 with updates
|
|
|
18 Sep 2019
|
18 Sep 2019
Change of details for Mr Byron Michael William Lear as a person with significant control on 21 December 2018
|
|
|
18 Sep 2019
|
18 Sep 2019
Director's details changed for Mr Byron Michael William Lear on 21 December 2018
|
|
|
14 May 2019
|
14 May 2019
Registered office address changed from Southerden House Market Street Hailsham BN27 2AE United Kingdom to PO Box 152 Crowhurst Road Battle TN33 3BX on 14 May 2019
|
|
|
15 Oct 2018
|
15 Oct 2018
Confirmation statement made on 11 September 2018 with updates
|