|
|
24 Oct 2025
|
24 Oct 2025
Confirmation statement made on 24 October 2025 with no updates
|
|
|
13 Oct 2025
|
13 Oct 2025
Confirmation statement made on 8 October 2025 with updates
|
|
|
23 Oct 2024
|
23 Oct 2024
Confirmation statement made on 19 October 2024 with updates
|
|
|
25 Oct 2023
|
25 Oct 2023
Confirmation statement made on 19 October 2023 with no updates
|
|
|
27 Oct 2022
|
27 Oct 2022
Confirmation statement made on 19 October 2022 with updates
|
|
|
29 Oct 2021
|
29 Oct 2021
Confirmation statement made on 19 October 2021 with updates
|
|
|
01 Dec 2020
|
01 Dec 2020
Confirmation statement made on 19 October 2020 with updates
|
|
|
08 Jan 2020
|
08 Jan 2020
Change of details for Mr Michael Ronald Nobes as a person with significant control on 8 January 2020
|
|
|
08 Jan 2020
|
08 Jan 2020
Director's details changed for Mr Michael Ronald Nobes on 8 January 2020
|
|
|
08 Jan 2020
|
08 Jan 2020
Registered office address changed from The French Quarter 114 High Street Southampton SO14 2AA United Kingdom to The Quay 30 Channel Way Ocean Village Southampton Hampshire SO14 3TG on 8 January 2020
|
|
|
04 Nov 2019
|
04 Nov 2019
Confirmation statement made on 19 October 2019 with updates
|
|
|
23 Jul 2019
|
23 Jul 2019
Previous accounting period extended from 31 October 2018 to 31 December 2018
|
|
|
26 Oct 2018
|
26 Oct 2018
Confirmation statement made on 19 October 2018 with updates
|
|
|
14 Dec 2017
|
14 Dec 2017
Director's details changed for Mr Michael Ronald Nobes on 1 December 2017
|
|
|
01 Nov 2017
|
01 Nov 2017
Confirmation statement made on 19 October 2017 with updates
|
|
|
08 Nov 2016
|
08 Nov 2016
Registration of charge 098322230003, created on 4 November 2016
|