|
|
13 Mar 2026
|
13 Mar 2026
Confirmation statement made on 11 March 2026 with no updates
|
|
|
18 Mar 2025
|
18 Mar 2025
Confirmation statement made on 11 March 2025 with no updates
|
|
|
22 Mar 2024
|
22 Mar 2024
Confirmation statement made on 11 March 2024 with no updates
|
|
|
21 Mar 2023
|
21 Mar 2023
Confirmation statement made on 11 March 2023 with no updates
|
|
|
16 Mar 2022
|
16 Mar 2022
Confirmation statement made on 11 March 2022 with updates
|
|
|
13 Jul 2021
|
13 Jul 2021
Registered office address changed from 7 the Windmills St. Marys Close Alton GU34 1EF England to 42 Ash Drive West End Southampton SO30 3FA on 13 July 2021
|
|
|
20 May 2021
|
20 May 2021
Termination of appointment of Mark Julian Benson as a director on 19 May 2021
|
|
|
20 May 2021
|
20 May 2021
Cessation of Mark Julian Benson as a person with significant control on 19 May 2021
|
|
|
20 May 2021
|
20 May 2021
Change of details for Mr Ian West as a person with significant control on 19 May 2021
|
|
|
11 Mar 2021
|
11 Mar 2021
Confirmation statement made on 11 March 2021 with updates
|
|
|
23 Feb 2021
|
23 Feb 2021
Change of details for Mr Ian West as a person with significant control on 29 October 2020
|
|
|
11 Mar 2020
|
11 Mar 2020
Confirmation statement made on 11 March 2020 with updates
|
|
|
11 Mar 2020
|
11 Mar 2020
Change of details for Mr Mark Julian Benson as a person with significant control on 13 February 2020
|
|
|
11 Mar 2020
|
11 Mar 2020
Notification of Ian West as a person with significant control on 13 February 2020
|
|
|
10 Mar 2020
|
10 Mar 2020
Sub-division of shares on 13 February 2020
|
|
|
04 Mar 2020
|
04 Mar 2020
Registered office address changed from Mulberry Cottage Vicarage Lane Swanmore Southampton SO32 2PW England to 7 the Windmills St. Marys Close Alton GU34 1EF on 4 March 2020
|
|
|
04 Mar 2020
|
04 Mar 2020
Appointment of Mr Ian West as a director on 13 February 2020
|
|
|
30 Mar 2019
|
30 Mar 2019
Confirmation statement made on 27 March 2019 with no updates
|