|
|
02 Feb 2026
|
02 Feb 2026
Confirmation statement made on 24 January 2026 with no updates
|
|
|
06 Feb 2025
|
06 Feb 2025
Confirmation statement made on 24 January 2025 with no updates
|
|
|
24 Jan 2024
|
24 Jan 2024
Confirmation statement made on 24 January 2024 with no updates
|
|
|
24 Jan 2023
|
24 Jan 2023
Confirmation statement made on 24 January 2023 with no updates
|
|
|
07 Feb 2022
|
07 Feb 2022
Registered office address changed from PO Box 4385 09969082: Companies House Default Address Cardiff CF14 8LH to St Vincents Salisbury Road Anna Valley Andover Hampshire SP11 7PH on 7 February 2022
|
|
|
05 Feb 2022
|
05 Feb 2022
Confirmation statement made on 24 January 2022 with no updates
|
|
|
31 Jan 2022
|
31 Jan 2022
Change of details for Mr Anthony Murray Diplock as a person with significant control on 31 January 2022
|
|
|
10 Nov 2021
|
10 Nov 2021
Registered office address changed to PO Box 4385, 09969082: Companies House Default Address, Cardiff, CF14 8LH on 10 November 2021
|
|
|
06 Apr 2021
|
06 Apr 2021
Confirmation statement made on 24 January 2021 with no updates
|
|
|
24 Jan 2020
|
24 Jan 2020
Confirmation statement made on 24 January 2020 with no updates
|
|
|
13 Feb 2019
|
13 Feb 2019
Confirmation statement made on 24 January 2019 with no updates
|
|
|
02 Feb 2018
|
02 Feb 2018
Confirmation statement made on 24 January 2018 with updates
|
|
|
30 Jan 2018
|
30 Jan 2018
Notification of Jonathan Bernard Diplock as a person with significant control on 6 April 2016
|
|
|
30 Jan 2018
|
30 Jan 2018
Notification of Anthony Murray Diplock as a person with significant control on 6 April 2016
|
|
|
30 Jan 2018
|
30 Jan 2018
Withdrawal of a person with significant control statement on 30 January 2018
|
|
|
10 Jan 2018
|
10 Jan 2018
Compulsory strike-off action has been discontinued
|