5 January 2021 | Compulsory strike-off action has been discontinued | 1 page |
---|
12 December 2020 | Compulsory strike-off action has been suspended | 1 page |
---|
27 October 2020 | First Gazette notice for compulsory strike-off | 1 page |
---|
9 October 2019 | Change of details for Mr Paul John Massey as a person with significant control on 9 October 2019 | 2 pages |
---|
9 October 2019 | Secretary's details changed for Mr Paul John Massey on 9 October 2019 | 1 page |
---|
9 October 2019 | Director's details changed for Mr Paul John Massey on 9 October 2019 | 2 pages |
---|
9 October 2019 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 47 Charnwood Crescent Chandlers Ford Eastleigh SO53 5QN on 9 October 2019 | 1 page |
---|
25 July 2019 | Total exemption full accounts made up to 30 September 2018 | 7 pages |
---|
23 February 2019 | Compulsory strike-off action has been discontinued | 1 page |
---|
20 February 2019 | Confirmation statement made on 12 February 2019 with no updates | 2 pages |
---|
8 February 2019 | Compulsory strike-off action has been suspended | 1 page |
---|
18 December 2018 | First Gazette notice for compulsory strike-off | 1 page |
---|
27 September 2017 | Incorporation Statement of capital on 2017-09-27 | 30 pages |
---|
27 September 2017 | Incorporation Statement of capital on 2017-09-27 | 30 pages |
---|