|
|
22 Oct 2025
|
22 Oct 2025
Registered office address changed from 44 Exton Gardens 70 Knyveton Road Bournemouth BH1 3BP England to 8 New Road Linslade Leighton Buzzard Bedfordshire LU7 2LX on 22 October 2025
|
|
|
14 Jul 2025
|
14 Jul 2025
Confirmation statement made on 23 June 2025 with no updates
|
|
|
14 Jan 2025
|
14 Jan 2025
Registered office address changed from , Flat 5 11 Mckinley Road, Bournemouth, BH4 8AG, England to 44 Exton Gardens 70 Knyveton Road Bournemouth BH1 3BP on 14 January 2025
|
|
|
04 Jul 2024
|
04 Jul 2024
Confirmation statement made on 23 June 2024 with no updates
|
|
|
30 Jun 2023
|
30 Jun 2023
Confirmation statement made on 23 June 2023 with no updates
|
|
|
24 Jun 2022
|
24 Jun 2022
Confirmation statement made on 23 June 2022 with no updates
|
|
|
03 Dec 2021
|
03 Dec 2021
Change of details for Mr Michael Ian Pusey as a person with significant control on 30 November 2021
|
|
|
03 Dec 2021
|
03 Dec 2021
Secretary's details changed for Diane Louise Pusey on 30 November 2021
|
|
|
03 Dec 2021
|
03 Dec 2021
Director's details changed for Mr Michael Ian Pusey on 30 November 2021
|
|
|
03 Dec 2021
|
03 Dec 2021
Registered office address changed from , 42 East Avenue, Talbot Woods, Bournemouth, Dorset, BH3 7DA to 44 Exton Gardens 70 Knyveton Road Bournemouth BH1 3BP on 3 December 2021
|
|
|
13 Jul 2021
|
13 Jul 2021
Confirmation statement made on 23 June 2021 with no updates
|
|
|
30 Jun 2020
|
30 Jun 2020
Confirmation statement made on 23 June 2020 with no updates
|
|
|
27 Jun 2019
|
27 Jun 2019
Confirmation statement made on 23 June 2019 with no updates
|
|
|
28 Jun 2018
|
28 Jun 2018
Confirmation statement made on 23 June 2018 with no updates
|
|
|
11 Jul 2017
|
11 Jul 2017
Notification of Michael Ian Pusey as a person with significant control on 1 January 2017
|
|
|
03 Jul 2017
|
03 Jul 2017
Confirmation statement made on 23 June 2017 with updates
|