10 March 2023 | Compulsory strike-off action has been suspended | 1 page |
---|
7 February 2023 | First Gazette notice for compulsory strike-off | 1 page |
---|
15 December 2022 | Micro company accounts made up to 31 July 2021 | 9 pages |
---|
13 December 2022 | Compulsory strike-off action has been discontinued | 1 page |
---|
12 December 2022 | Micro company accounts made up to 31 July 2020 | 9 pages |
---|
5 August 2021 | Compulsory strike-off action has been suspended | 1 page |
---|
6 July 2021 | First Gazette notice for compulsory strike-off | 1 page |
---|
13 January 2021 | Confirmation statement made on 23 October 2020 with no updates | 3 pages |
---|
27 July 2020 | Micro company accounts made up to 31 July 2019 | 8 pages |
---|
28 March 2020 | Compulsory strike-off action has been discontinued | 1 page |
---|
25 March 2020 | Confirmation statement made on 23 October 2019 with no updates | 3 pages |
---|
24 March 2020 | Notification of Peter Scot Burrows as a person with significant control on 3 March 2020 | 2 pages |
---|
14 January 2020 | First Gazette notice for compulsory strike-off | 1 page |
---|
1 October 2019 | Cessation of Alison Jacqueline Burrows as a person with significant control on 1 January 2019 | 1 page |
---|
1 October 2019 | Appointment of Mr Peter Scot Burrows as a director on 1 January 2019 | 2 pages |
---|
1 October 2019 | Termination of appointment of Alison Jacqueline Burrows as a director on 1 January 2019 | 1 page |
---|
1 May 2019 | Micro company accounts made up to 31 July 2018 | 2 pages |
---|
18 April 2019 | Registered office address changed from 344-354 Gray's Inn Road Greater London London WC1X 8BP United Kingdom to Brewhouse Brewhouse Pilgrims Way Boughton Aluph Kent TN25 4EX on 18 April 2019 | 1 page |
---|
16 April 2019 | Confirmation statement made on 23 October 2018 with no updates | 3 pages |
---|
23 October 2018 | Confirmation statement made on 17 October 2018 with no updates | 3 pages |
---|
16 October 2018 | Registered office address changed from Castle House, Beresfords Castle Hill Avenue Folkestone CT20 2TQ United Kingdom to 344-354 Gray's Inn Road Greater London London WC1X 8BP on 16 October 2018 | 1 page |
---|
17 October 2017 | Confirmation statement made on 17 October 2017 with updates | 4 pages |
---|
17 October 2017 | Confirmation statement made on 17 October 2017 with updates | 4 pages |
---|
7 September 2017 | Termination of appointment of Charlotte Burrows as a director on 20 July 2017 | 1 page |
---|
7 September 2017 | Cessation of Charlotte Burrows as a person with significant control on 20 July 2017 | 1 page |
---|
7 September 2017 | Notification of Alison Jacqueline Burrows as a person with significant control on 20 July 2017 | 2 pages |
---|
7 September 2017 | Cessation of Charlotte Burrows as a person with significant control on 20 July 2017 | 1 page |
---|
7 September 2017 | Notification of Alison Jacqueline Burrows as a person with significant control on 20 July 2017 | 2 pages |
---|
7 September 2017 | Termination of appointment of Charlotte Burrows as a director on 20 July 2017 | 1 page |
---|
19 July 2017 | Incorporation Statement of capital on 2017-07-19 | 40 pages |
---|
19 July 2017 | Incorporation Statement of capital on 2017-07-19 | 40 pages |
---|