|
|
24 Oct 2025
|
24 Oct 2025
Confirmation statement made on 24 October 2025 with no updates
|
|
|
05 Aug 2025
|
05 Aug 2025
Confirmation statement made on 30 July 2025 with no updates
|
|
|
30 Jul 2024
|
30 Jul 2024
Confirmation statement made on 30 July 2024 with no updates
|
|
|
20 Sep 2023
|
20 Sep 2023
Confirmation statement made on 3 August 2023 with no updates
|
|
|
05 Aug 2022
|
05 Aug 2022
Confirmation statement made on 3 August 2022 with updates
|
|
|
31 Aug 2021
|
31 Aug 2021
Confirmation statement made on 3 August 2021 with updates
|
|
|
31 Mar 2021
|
31 Mar 2021
Registration of charge 103116740003, created on 31 March 2021
|
|
|
19 Aug 2020
|
19 Aug 2020
Confirmation statement made on 3 August 2020 with updates
|
|
|
09 Jan 2020
|
09 Jan 2020
Secretary's details changed for Catherine Brown on 8 January 2020
|
|
|
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 Catherine Brown 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
|
|
|
15 Aug 2019
|
15 Aug 2019
Confirmation statement made on 3 August 2019 with updates
|
|
|
30 May 2019
|
30 May 2019
Previous accounting period extended from 31 August 2018 to 31 December 2018
|
|
|
09 Aug 2018
|
09 Aug 2018
Confirmation statement made on 3 August 2018 with updates
|
|
|
15 Dec 2017
|
15 Dec 2017
Secretary's details changed for Catherine Brown on 1 December 2017
|