|
|
07 Aug 2025
|
07 Aug 2025
Registered office address changed to PO Box 4385, 11915823 - Companies House Default Address, Cardiff, CF14 8LH on 7 August 2025
|
|
|
07 Apr 2022
|
07 Apr 2022
Registered office address changed from Unit 10 Unit 10 Csg Business Park Chesterfield S40 2JZ England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 7 April 2022
|
|
|
06 Apr 2022
|
06 Apr 2022
Compulsory strike-off action has been discontinued
|
|
|
05 Apr 2022
|
05 Apr 2022
Confirmation statement made on 29 March 2022 with updates
|
|
|
05 Apr 2022
|
05 Apr 2022
Notification of Alexander Mcdowell as a person with significant control on 28 March 2022
|
|
|
05 Apr 2022
|
05 Apr 2022
Termination of appointment of Donna Sentance as a director on 28 March 2022
|
|
|
05 Apr 2022
|
05 Apr 2022
Appointment of Alexander Mcdowell as a director on 28 March 2022
|
|
|
05 Apr 2022
|
05 Apr 2022
Termination of appointment of John Sentance as a director on 28 March 2022
|
|
|
05 Apr 2022
|
05 Apr 2022
Cessation of John Sentance as a person with significant control on 28 March 2022
|
|
|
08 Mar 2022
|
08 Mar 2022
Compulsory strike-off action has been suspended
|
|
|
08 Mar 2022
|
08 Mar 2022
First Gazette notice for compulsory strike-off
|
|
|
12 May 2021
|
12 May 2021
Registered office address changed from 78 Recreation Road Shirebrook Mansfield NG20 8JY United Kingdom to Unit 10 Unit 10 Csg Business Park Chesterfield S40 2JZ on 12 May 2021
|
|
|
07 Apr 2021
|
07 Apr 2021
Confirmation statement made on 29 March 2021 with no updates
|
|
|
08 Apr 2020
|
08 Apr 2020
Confirmation statement made on 29 March 2020 with no updates
|
|
|
30 Mar 2019
|
30 Mar 2019
Incorporation
|