|
|
02 Dec 2025
|
02 Dec 2025
Confirmation statement made on 28 November 2025 with no updates
|
|
|
02 Dec 2024
|
02 Dec 2024
Confirmation statement made on 28 November 2024 with no updates
|
|
|
25 Apr 2024
|
25 Apr 2024
Notification of Andrew Simon Barker as a person with significant control on 25 April 2024
|
|
|
14 Dec 2023
|
14 Dec 2023
Confirmation statement made on 28 November 2023 with no updates
|
|
|
28 Nov 2022
|
28 Nov 2022
Confirmation statement made on 28 November 2022 with no updates
|
|
|
06 Dec 2021
|
06 Dec 2021
Confirmation statement made on 28 November 2021 with no updates
|
|
|
19 Oct 2021
|
19 Oct 2021
Registered office address changed from Unit 7 Hayters Court Grigg Lane Brockenhurst SO42 7PG England to 36 st Thomas Street Lymington Hampshire SO41 9NE on 19 October 2021
|
|
|
14 Dec 2020
|
14 Dec 2020
Confirmation statement made on 28 November 2020 with no updates
|
|
|
05 Dec 2019
|
05 Dec 2019
Confirmation statement made on 28 November 2019 with no updates
|
|
|
03 Dec 2018
|
03 Dec 2018
Confirmation statement made on 28 November 2018 with no updates
|
|
|
11 Dec 2017
|
11 Dec 2017
Confirmation statement made on 28 November 2017 with no updates
|
|
|
12 Dec 2016
|
12 Dec 2016
Confirmation statement made on 28 November 2016 with updates
|
|
|
25 Aug 2016
|
25 Aug 2016
Registered office address changed from 10 Bridge Street Christchurch Dorset BH23 1EF to Unit 7 Hayters Court Grigg Lane Brockenhurst SO42 7PG on 25 August 2016
|
|
|
05 Jan 2016
|
05 Jan 2016
Annual return made up to 28 November 2015 with full list of shareholders
|
|
|
05 Jan 2016
|
05 Jan 2016
Register(s) moved to registered inspection location 6 Copse Avenue New Milton Hampshire BH25 6ET
|