|
|
27 Jun 2023
|
27 Jun 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
11 Apr 2023
|
11 Apr 2023
First Gazette notice for compulsory strike-off
|
|
|
25 Oct 2022
|
25 Oct 2022
Registered office address changed from School Master's House 39 College Street Petersfield GU31 4AG England to 1 New Cottages Andlers Ash Road Liss GU33 7LU on 25 October 2022
|
|
|
31 Jan 2022
|
31 Jan 2022
Confirmation statement made on 23 January 2022 with no updates
|
|
|
02 Feb 2021
|
02 Feb 2021
Confirmation statement made on 23 January 2021 with no updates
|
|
|
25 Jun 2020
|
25 Jun 2020
Confirmation statement made on 23 January 2020 with no updates
|
|
|
19 Jun 2019
|
19 Jun 2019
Confirmation statement made on 11 June 2019 with no updates
|
|
|
18 Oct 2018
|
18 Oct 2018
Notification of Alexandra Young as a person with significant control on 11 June 2016
|
|
|
17 Jul 2018
|
17 Jul 2018
Confirmation statement made on 11 June 2018 with no updates
|
|
|
29 Sep 2017
|
29 Sep 2017
Registered office address changed from Broadway Court 339-345 Brighton Road Lancing West Sussex BN15 8JT England to School Master's House 39 College Street Petersfield GU31 4AG on 29 September 2017
|
|
|
29 Sep 2017
|
29 Sep 2017
Confirmation statement made on 11 June 2017 with updates
|
|
|
06 Jul 2016
|
06 Jul 2016
Registered office address changed from 5 Green Mews the Green Southwick Brighton BN42 4DZ England to Broadway Court 339-345 Brighton Road Lancing West Sussex BN15 8JT on 6 July 2016
|
|
|
21 Jun 2016
|
21 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
|
|
|
11 Jun 2015
|
11 Jun 2015
Registered office address changed from 19 Basing Barns Sages Lane Privett Hampshire GU34 3QA England to 5 Green Mews the Green Southwick Brighton BN42 4DZ on 11 June 2015
|
|
|
11 Jun 2015
|
11 Jun 2015
Incorporation
|