|
|
08 Nov 2025
|
08 Nov 2025
Compulsory strike-off action has been discontinued
|
|
|
06 Nov 2025
|
06 Nov 2025
Confirmation statement made on 2 August 2025 with updates
|
|
|
30 Sep 2025
|
30 Sep 2025
First Gazette notice for compulsory strike-off
|
|
|
14 Aug 2024
|
14 Aug 2024
Confirmation statement made on 2 August 2024 with no updates
|
|
|
28 Oct 2023
|
28 Oct 2023
Compulsory strike-off action has been discontinued
|
|
|
26 Oct 2023
|
26 Oct 2023
Confirmation statement made on 2 August 2023 with no updates
|
|
|
24 Oct 2023
|
24 Oct 2023
First Gazette notice for compulsory strike-off
|
|
|
18 Sep 2023
|
18 Sep 2023
Registered office address changed from 92a High Street Orpington BR6 0JY England to 9 Selsdon Way London E14 9GL on 18 September 2023
|
|
|
21 Jun 2023
|
21 Jun 2023
Change of details for Mr James Christopher Askew as a person with significant control on 6 December 2021
|
|
|
07 Oct 2022
|
07 Oct 2022
Satisfaction of charge 136614710001 in full
|
|
|
07 Oct 2022
|
07 Oct 2022
Registration of charge 136614710002, created on 3 October 2022
|
|
|
04 Oct 2022
|
04 Oct 2022
Registration of charge 136614710001, created on 3 October 2022
|
|
|
02 Aug 2022
|
02 Aug 2022
Confirmation statement made on 2 August 2022 with updates
|
|
|
17 May 2022
|
17 May 2022
Registered office address changed from Unit 6 the School House, St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU England to 92a High Street Orpington BR6 0JY on 17 May 2022
|
|
|
14 Feb 2022
|
14 Feb 2022
Confirmation statement made on 14 February 2022 with updates
|
|
|
06 Dec 2021
|
06 Dec 2021
Termination of appointment of Perry Edward Morgan as a director on 6 December 2021
|
|
|
06 Dec 2021
|
06 Dec 2021
Cessation of Perry Edward Morgan as a person with significant control on 6 December 2021
|
|
|
05 Oct 2021
|
05 Oct 2021
Incorporation
|