|
|
20 Feb 2026
|
20 Feb 2026
Director's details changed for Mr Warren David Munson on 20 February 2026
|
|
|
20 Feb 2026
|
20 Feb 2026
Change of details for Mr Warren David Munson as a person with significant control on 20 February 2026
|
|
|
26 Jan 2026
|
26 Jan 2026
Confirmation statement made on 18 January 2026 with no updates
|
|
|
28 Jan 2025
|
28 Jan 2025
Confirmation statement made on 18 January 2025 with updates
|
|
|
05 Dec 2024
|
05 Dec 2024
Registered office address changed from 8a Parr Street Poole Dorset BH14 0JY United Kingdom to 3 Winchester Place North Street Poole Dorset BH15 1NX on 5 December 2024
|
|
|
29 Jan 2024
|
29 Jan 2024
Confirmation statement made on 18 January 2024 with updates
|
|
|
31 Oct 2023
|
31 Oct 2023
Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU United Kingdom to 8a Parr Street Poole Dorset BH14 0JY on 31 October 2023
|
|
|
28 Feb 2023
|
28 Feb 2023
Confirmation statement made on 18 January 2023 with no updates
|
|
|
28 Feb 2022
|
28 Feb 2022
Termination of appointment of Andrew John Singleton as a secretary on 27 February 2022
|
|
|
28 Jan 2022
|
28 Jan 2022
Confirmation statement made on 18 January 2022 with no updates
|
|
|
18 Feb 2021
|
18 Feb 2021
Confirmation statement made on 18 January 2021 with updates
|
|
|
11 Mar 2020
|
11 Mar 2020
Statement of capital following an allotment of shares on 25 January 2020
|
|
|
11 Mar 2020
|
11 Mar 2020
Termination of appointment of Barry James Kick as a director on 9 March 2020
|
|
|
06 Mar 2020
|
06 Mar 2020
Confirmation statement made on 18 January 2020 with updates
|
|
|
06 Mar 2020
|
06 Mar 2020
Change of details for Mr Warren David Munson as a person with significant control on 25 April 2019
|
|
|
14 Dec 2019
|
14 Dec 2019
Statement of capital following an allotment of shares on 8 July 2019
|
|
|
30 Sep 2019
|
30 Sep 2019
Previous accounting period shortened from 28 February 2019 to 31 January 2019
|
|
|
08 Jul 2019
|
08 Jul 2019
Resolutions
|