|
|
03 Mar 2026
|
03 Mar 2026
Confirmation statement made on 24 February 2026 with no updates
|
|
|
13 Jan 2026
|
13 Jan 2026
Registered office address changed from 41 Montserrat Road Lee-on-the-Solent Hampshire PO13 9LT United Kingdom to Somerley Cottage Somerley Lane Earnley Chichester PO20 7JB on 13 January 2026
|
|
|
07 Mar 2025
|
07 Mar 2025
Confirmation statement made on 24 February 2025 with no updates
|
|
|
07 Mar 2024
|
07 Mar 2024
Confirmation statement made on 24 February 2024 with no updates
|
|
|
08 Mar 2023
|
08 Mar 2023
Confirmation statement made on 24 February 2023 with no updates
|
|
|
14 Feb 2023
|
14 Feb 2023
Appointment of Mr Isaac William Jones as a secretary on 14 February 2023
|
|
|
14 Feb 2023
|
14 Feb 2023
Appointment of Mrs Lee Lorraine Chapman as a secretary on 14 February 2023
|
|
|
14 Feb 2023
|
14 Feb 2023
Director's details changed for Mr Jonathon David Jones on 14 February 2023
|
|
|
24 Feb 2022
|
24 Feb 2022
Confirmation statement made on 24 February 2022 with no updates
|
|
|
10 Mar 2021
|
10 Mar 2021
Confirmation statement made on 24 February 2021 with no updates
|
|
|
29 Feb 2020
|
29 Feb 2020
Confirmation statement made on 24 February 2020 with no updates
|
|
|
03 Mar 2019
|
03 Mar 2019
Confirmation statement made on 24 February 2019 with no updates
|
|
|
25 Feb 2018
|
25 Feb 2018
Confirmation statement made on 24 February 2018 with no updates
|
|
|
23 Nov 2017
|
23 Nov 2017
Previous accounting period extended from 28 February 2017 to 31 March 2017
|
|
|
25 Feb 2017
|
25 Feb 2017
Confirmation statement made on 24 February 2017 with updates
|
|
|
25 Feb 2016
|
25 Feb 2016
Incorporation
|