|
|
19 Feb 2026
|
19 Feb 2026
Confirmation statement made on 18 February 2026 with updates
|
|
|
24 Feb 2025
|
24 Feb 2025
Confirmation statement made on 18 February 2025 with updates
|
|
|
19 Feb 2024
|
19 Feb 2024
Confirmation statement made on 18 February 2024 with updates
|
|
|
19 Feb 2023
|
19 Feb 2023
Confirmation statement made on 18 February 2023 with updates
|
|
|
25 Feb 2022
|
25 Feb 2022
Confirmation statement made on 18 February 2022 with updates
|
|
|
18 Feb 2022
|
18 Feb 2022
Change of details for Mrs Marcella Leanne Hanlon as a person with significant control on 1 February 2022
|
|
|
13 Jan 2022
|
13 Jan 2022
Satisfaction of charge 111157650002 in full
|
|
|
13 Jan 2022
|
13 Jan 2022
Registration of charge 111157650003, created on 12 January 2022
|
|
|
06 Mar 2021
|
06 Mar 2021
Confirmation statement made on 18 February 2021 with updates
|
|
|
16 Jun 2020
|
16 Jun 2020
Registered office address changed from 40 Broadway Lane Bournemouth Dorset BH8 0AA England to 35a Lime Tree Walk Newton Abbot Devon TQ124LF on 16 June 2020
|
|
|
18 Feb 2020
|
18 Feb 2020
Confirmation statement made on 18 February 2020 with updates
|
|
|
18 Feb 2020
|
18 Feb 2020
Change of details for Mrs Marcella Leanne Hanlon as a person with significant control on 18 February 2020
|
|
|
18 Feb 2020
|
18 Feb 2020
Cessation of Katherine Anne Hipsey as a person with significant control on 18 February 2020
|
|
|
18 Feb 2020
|
18 Feb 2020
Resolutions
|
|
|
17 Feb 2020
|
17 Feb 2020
Termination of appointment of Katherine Anne Hipsey as a director on 31 January 2020
|
|
|
18 Dec 2019
|
18 Dec 2019
Confirmation statement made on 17 December 2019 with updates
|
|
|
04 Dec 2019
|
04 Dec 2019
Satisfaction of charge 111157650001 in full
|
|
|
04 Dec 2019
|
04 Dec 2019
Registration of charge 111157650002, created on 4 December 2019
|