|
|
20 Mar 2026
|
20 Mar 2026
Certificate of change of name
|
|
|
17 Feb 2026
|
17 Feb 2026
Certificate of change of name
|
|
|
08 Aug 2023
|
08 Aug 2023
Registered office address changed from 9B Percy Road London N12 8BY England to Unit 3 Drove Road Gamlingay Sandy Cambridgeshire SG19 2HX on 8 August 2023
|
|
|
05 Jul 2023
|
05 Jul 2023
Certificate of change of name
|
|
|
11 May 2023
|
11 May 2023
Termination of appointment of Andrew Thomas Trott as a director on 10 May 2023
|
|
|
11 May 2023
|
11 May 2023
Notification of Glenda Joyce Weaver as a person with significant control on 10 May 2023
|
|
|
11 May 2023
|
11 May 2023
Cessation of Andrew Thomas Trott as a person with significant control on 10 May 2023
|
|
|
11 May 2023
|
11 May 2023
Appointment of Ms Glenda Joyce Weaver as a director on 10 May 2023
|
|
|
10 Mar 2023
|
10 Mar 2023
Compulsory strike-off action has been suspended
|
|
|
28 Feb 2023
|
28 Feb 2023
First Gazette notice for compulsory strike-off
|
|
|
11 Oct 2022
|
11 Oct 2022
Confirmation statement made on 1 October 2022 with no updates
|
|
|
31 Jan 2022
|
31 Jan 2022
Change of details for Mr Andrew Thomas Trott as a person with significant control on 31 January 2022
|
|
|
31 Jan 2022
|
31 Jan 2022
Director's details changed for Mr Andrew Thomas Trott on 31 January 2022
|
|
|
08 Oct 2021
|
08 Oct 2021
Confirmation statement made on 1 October 2021 with updates
|
|
|
07 Oct 2020
|
07 Oct 2020
Confirmation statement made on 1 October 2020 with updates
|
|
|
01 Oct 2019
|
01 Oct 2019
Confirmation statement made on 1 October 2019 with updates
|
|
|
01 Oct 2019
|
01 Oct 2019
Appointment of Mr Andrew Thomas Trott as a director on 1 October 2019
|
|
|
01 Oct 2019
|
01 Oct 2019
Notification of Andrew Thomas Trott as a person with significant control on 1 October 2019
|
|
|
01 Oct 2019
|
01 Oct 2019
Termination of appointment of Peter James Ainley as a director on 1 October 2019
|
|
|
01 Oct 2019
|
01 Oct 2019
Cessation of Peter James Ainley as a person with significant control on 1 October 2019
|
|
|
01 Oct 2019
|
01 Oct 2019
Registered office address changed from The Oaks Woodford Road Woodford Stockport SK7 1QF United Kingdom to 9B Percy Road London N12 8BY on 1 October 2019
|
|
|
22 May 2019
|
22 May 2019
Resolutions
|
|
|
22 May 2019
|
22 May 2019
Change of name notice
|