|
|
13 Dec 2025
|
13 Dec 2025
Confirmation statement made on 3 December 2025 with no updates
|
|
|
28 Aug 2025
|
28 Aug 2025
Registered office address changed from 29 Lower Golf Links Road Broadstone BH18 8BQ England to Unit 18 Broadstone Business Centre 19B Moor Road Broadstone Dorset BH18 8AZ on 28 August 2025
|
|
|
12 Dec 2024
|
12 Dec 2024
Confirmation statement made on 3 December 2024 with no updates
|
|
|
13 Dec 2023
|
13 Dec 2023
Confirmation statement made on 3 December 2023 with no updates
|
|
|
15 Dec 2022
|
15 Dec 2022
Confirmation statement made on 3 December 2022 with no updates
|
|
|
08 Dec 2021
|
08 Dec 2021
Confirmation statement made on 3 December 2021 with no updates
|
|
|
02 Feb 2021
|
02 Feb 2021
Confirmation statement made on 3 December 2020 with no updates
|
|
|
11 Dec 2019
|
11 Dec 2019
Confirmation statement made on 3 December 2019 with updates
|
|
|
19 Aug 2019
|
19 Aug 2019
Statement of capital following an allotment of shares on 10 September 2018
|
|
|
19 Aug 2019
|
19 Aug 2019
Notification of Richard William Savin as a person with significant control on 10 September 2018
|
|
|
19 Aug 2019
|
19 Aug 2019
Change of details for Mr Christopher Charlton as a person with significant control on 10 September 2018
|
|
|
06 Dec 2018
|
06 Dec 2018
Confirmation statement made on 3 December 2018 with no updates
|
|
|
02 Jun 2018
|
02 Jun 2018
Compulsory strike-off action has been discontinued
|
|
|
24 Apr 2018
|
24 Apr 2018
First Gazette notice for compulsory strike-off
|
|
|
06 Mar 2018
|
06 Mar 2018
Director's details changed for Mr Christopher Charlton on 10 July 2017
|
|
|
09 Dec 2017
|
09 Dec 2017
Compulsory strike-off action has been discontinued
|
|
|
07 Dec 2017
|
07 Dec 2017
Confirmation statement made on 3 December 2017 with no updates
|