|
|
27 Mar 2026
|
27 Mar 2026
Current accounting period extended from 31 March 2026 to 30 September 2026
|
|
|
04 Feb 2026
|
04 Feb 2026
Confirmation statement made on 1 February 2026 with updates
|
|
|
17 Jan 2026
|
17 Jan 2026
Director's details changed for Mr Simon Alexander Nicholls on 15 August 2025
|
|
|
02 Apr 2025
|
02 Apr 2025
Director's details changed for Mr Simon Alexander Nicholls on 20 June 2024
|
|
|
01 Apr 2025
|
01 Apr 2025
Confirmation statement made on 1 April 2025 with updates
|
|
|
24 Feb 2025
|
24 Feb 2025
Registered office address changed from The Sustainability Hub Exeter Devon EX6 7BE England to Bradninch Court Castle Street Exeter EX4 3PL on 24 February 2025
|
|
|
27 Aug 2024
|
27 Aug 2024
Registration of charge 113345100001, created on 22 August 2024
|
|
|
25 Jul 2024
|
25 Jul 2024
Resolutions
|
|
|
25 Jul 2024
|
25 Jul 2024
Memorandum and Articles of Association
|
|
|
08 May 2024
|
08 May 2024
Memorandum and Articles of Association
|
|
|
08 May 2024
|
08 May 2024
Resolutions
|
|
|
03 Apr 2024
|
03 Apr 2024
Confirmation statement made on 1 April 2024 with updates
|
|
|
18 Dec 2023
|
18 Dec 2023
Previous accounting period shortened from 30 April 2023 to 31 March 2023
|
|
|
31 May 2023
|
31 May 2023
Certificate of change of name
|
|
|
23 May 2023
|
23 May 2023
Confirmation statement made on 27 April 2023 with updates
|
|
|
18 Mar 2023
|
18 Mar 2023
Compulsory strike-off action has been discontinued
|
|
|
17 Mar 2023
|
17 Mar 2023
Confirmation statement made on 27 April 2022 with updates
|
|
|
09 Aug 2022
|
09 Aug 2022
Compulsory strike-off action has been suspended
|
|
|
19 Jul 2022
|
19 Jul 2022
First Gazette notice for compulsory strike-off
|
|
|
13 May 2021
|
13 May 2021
Confirmation statement made on 27 April 2021 with no updates
|