|
|
12 May 2025
|
12 May 2025
Registration of charge 076154430002, created on 12 May 2025
|
|
|
07 Apr 2025
|
07 Apr 2025
Confirmation statement made on 23 March 2025 with no updates
|
|
|
01 Apr 2025
|
01 Apr 2025
Director's details changed for Mr Daniel Gillam on 1 April 2025
|
|
|
01 Apr 2025
|
01 Apr 2025
Director's details changed for Mr David James Garnsworthy on 1 April 2025
|
|
|
01 Apr 2025
|
01 Apr 2025
Director's details changed for Mrs Jennifer Lousie Garnsworthy on 1 April 2025
|
|
|
08 Apr 2024
|
08 Apr 2024
Confirmation statement made on 23 March 2024 with no updates
|
|
|
08 Apr 2024
|
08 Apr 2024
Director's details changed for Mr Daniel Gillam on 8 April 2024
|
|
|
08 Apr 2024
|
08 Apr 2024
Director's details changed for Mr David James Garnsworthy on 8 April 2024
|
|
|
08 Apr 2024
|
08 Apr 2024
Director's details changed for Mrs Jennifer Lousie Garnsworthy on 8 April 2024
|
|
|
05 May 2023
|
05 May 2023
Confirmation statement made on 23 March 2023 with no updates
|
|
|
25 Apr 2022
|
25 Apr 2022
Confirmation statement made on 23 March 2022 with updates
|
|
|
30 Mar 2022
|
30 Mar 2022
Previous accounting period extended from 30 June 2021 to 31 December 2021
|
|
|
17 Nov 2021
|
17 Nov 2021
Registered office address changed from Unit 2 Maritime Business Park Mereside Portland Dorset DT5 1FD to Units 33 and 35 Mereside Osprey Quay Portland DT5 1PY on 17 November 2021
|
|
|
07 May 2021
|
07 May 2021
Confirmation statement made on 23 March 2021 with updates
|
|
|
23 Mar 2020
|
23 Mar 2020
Confirmation statement made on 23 March 2020 with updates
|
|
|
30 Oct 2019
|
30 Oct 2019
Termination of appointment of Sarah Scard as a secretary on 30 October 2019
|
|
|
25 Oct 2019
|
25 Oct 2019
Appointment of Mrs Jennifer Lousie Garnsworthy as a director on 1 July 2018
|
|
|
14 May 2019
|
14 May 2019
Confirmation statement made on 27 April 2019 with no updates
|