|
|
03 Nov 2025
|
03 Nov 2025
Confirmation statement made on 31 October 2025 with updates
|
|
|
15 Nov 2024
|
15 Nov 2024
Confirmation statement made on 31 October 2024 with no updates
|
|
|
30 Jan 2024
|
30 Jan 2024
Director's details changed
|
|
|
28 Jan 2024
|
28 Jan 2024
Notification of Christopher Keates as a person with significant control on 26 January 2024
|
|
|
01 Nov 2023
|
01 Nov 2023
Confirmation statement made on 31 October 2023 with updates
|
|
|
31 Oct 2022
|
31 Oct 2022
Confirmation statement made on 31 October 2022 with no updates
|
|
|
23 Nov 2021
|
23 Nov 2021
Confirmation statement made on 30 October 2021 with no updates
|
|
|
14 Nov 2020
|
14 Nov 2020
Confirmation statement made on 30 October 2020 with no updates
|
|
|
04 Nov 2019
|
04 Nov 2019
Confirmation statement made on 30 October 2019 with no updates
|
|
|
02 Nov 2018
|
02 Nov 2018
Confirmation statement made on 30 October 2018 with no updates
|
|
|
28 Aug 2018
|
28 Aug 2018
Registered office address changed from Unit 8 Kiln Workshops Pilcot Road Crookham Village Hampshire GU51 5RY England to 1 Rookery House the Street Crookham Village Fleet GU51 5RX on 28 August 2018
|
|
|
30 Oct 2017
|
30 Oct 2017
Confirmation statement made on 30 October 2017 with updates
|
|
|
09 Nov 2016
|
09 Nov 2016
Confirmation statement made on 31 October 2016 with updates
|
|
|
21 Apr 2016
|
21 Apr 2016
Registered office address changed from Clock Tower House Trueman Street Liverpool L3 2BA to Unit 8 Kiln Workshops Pilcot Road Crookham Village Hampshire GU51 5RY on 21 April 2016
|
|
|
09 Nov 2015
|
09 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
|