|
|
11 Dec 2025
|
11 Dec 2025
Confirmation statement made on 30 November 2025 with no updates
|
|
|
04 Jul 2025
|
04 Jul 2025
Change of details for Sophie Feeney as a person with significant control on 11 June 2022
|
|
|
18 Dec 2024
|
18 Dec 2024
Confirmation statement made on 30 November 2024 with no updates
|
|
|
19 Jun 2024
|
19 Jun 2024
Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR England to The Commodore 14 Esplanade Road Paignton Devon TQ4 6EB on 19 June 2024
|
|
|
06 Dec 2023
|
06 Dec 2023
Confirmation statement made on 30 November 2023 with no updates
|
|
|
09 Jan 2023
|
09 Jan 2023
Registration of charge 053079900003, created on 21 December 2022
|
|
|
15 Dec 2022
|
15 Dec 2022
Confirmation statement made on 30 November 2022 with updates
|
|
|
07 Jan 2022
|
07 Jan 2022
Confirmation statement made on 30 November 2021 with updates
|
|
|
24 Feb 2021
|
24 Feb 2021
Director's details changed for Mr David Michael Feeney on 1 November 2020
|
|
|
24 Feb 2021
|
24 Feb 2021
Confirmation statement made on 30 November 2020 with updates
|
|
|
24 Feb 2021
|
24 Feb 2021
Change of details for Mr David Michael Feeney as a person with significant control on 1 November 2020
|
|
|
13 Jan 2020
|
13 Jan 2020
Confirmation statement made on 30 November 2019 with updates
|
|
|
13 Jan 2020
|
13 Jan 2020
Change of details for Sophie Feeney as a person with significant control on 30 November 2019
|
|
|
13 Jan 2020
|
13 Jan 2020
Change of details for Mr David Michael Feeney as a person with significant control on 30 November 2019
|
|
|
13 Jan 2020
|
13 Jan 2020
Registered office address changed from 7 West Street Tavistock PL19 8AD England to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 13 January 2020
|
|
|
21 Dec 2018
|
21 Dec 2018
Confirmation statement made on 30 November 2018 with updates
|
|
|
21 Dec 2018
|
21 Dec 2018
Change of details for Sophie Feeney as a person with significant control on 4 July 2018
|