|
|
01 Jul 2025
|
01 Jul 2025
Confirmation statement made on 17 June 2025 with no updates
|
|
|
30 Jun 2025
|
30 Jun 2025
Satisfaction of charge 091061840002 in full
|
|
|
02 Apr 2025
|
02 Apr 2025
Registration of charge 091061840003, created on 27 March 2025
|
|
|
21 Nov 2024
|
21 Nov 2024
Previous accounting period extended from 30 June 2024 to 31 October 2024
|
|
|
17 Jun 2024
|
17 Jun 2024
Confirmation statement made on 17 June 2024 with no updates
|
|
|
27 Jun 2023
|
27 Jun 2023
Confirmation statement made on 17 June 2023 with updates
|
|
|
26 Jun 2023
|
26 Jun 2023
Director's details changed for Mr Richard Simon Bradshaw on 26 June 2023
|
|
|
09 May 2023
|
09 May 2023
Purchase of own shares.
|
|
|
03 May 2023
|
03 May 2023
Cancellation of shares. Statement of capital on 17 March 2023
|
|
|
17 Mar 2023
|
17 Mar 2023
Registered office address changed from 18a Park Crescent Emsworth Hampshire PO10 7NT to 19 Cornfields Andover Hampshire SP10 2EY on 17 March 2023
|
|
|
17 Mar 2023
|
17 Mar 2023
Appointment of Mrs Diana Joy Bradshaw as a secretary on 17 March 2023
|
|
|
17 Mar 2023
|
17 Mar 2023
Termination of appointment of Nigel Stuart Craig as a secretary on 17 March 2023
|
|
|
17 Jun 2022
|
17 Jun 2022
Confirmation statement made on 17 June 2022 with no updates
|
|
|
17 Jun 2021
|
17 Jun 2021
Confirmation statement made on 17 June 2021 with no updates
|
|
|
26 May 2021
|
26 May 2021
Satisfaction of charge 091061840001 in full
|
|
|
25 May 2021
|
25 May 2021
Registration of charge 091061840002, created on 25 May 2021
|
|
|
17 Jun 2020
|
17 Jun 2020
Confirmation statement made on 17 June 2020 with no updates
|
|
|
17 Jun 2019
|
17 Jun 2019
Confirmation statement made on 17 June 2019 with no updates
|