|
|
31 Jan 2026
|
31 Jan 2026
Confirmation statement made on 31 January 2026 with no updates
|
|
|
31 Jan 2025
|
31 Jan 2025
Confirmation statement made on 31 January 2025 with no updates
|
|
|
12 Feb 2024
|
12 Feb 2024
Confirmation statement made on 31 January 2024 with no updates
|
|
|
07 Sep 2023
|
07 Sep 2023
Confirmation statement made on 31 January 2023 with updates
|
|
|
18 Jan 2023
|
18 Jan 2023
Director's details changed for Mr Michael Makepeace Eugene Jeffries on 5 January 2023
|
|
|
19 Nov 2022
|
19 Nov 2022
Confirmation statement made on 19 November 2022 with no updates
|
|
|
29 Nov 2021
|
29 Nov 2021
Confirmation statement made on 19 November 2021 with updates
|
|
|
23 Feb 2021
|
23 Feb 2021
Change of details for 4Warrs Investments Limited as a person with significant control on 22 June 2020
|
|
|
23 Feb 2021
|
23 Feb 2021
Secretary's details changed for Mrs Herjinder Kaur Dosanjh on 22 June 2020
|
|
|
23 Feb 2021
|
23 Feb 2021
Director's details changed for Mrs Herjinder Kaur Dosanjh on 22 June 2020
|
|
|
23 Feb 2021
|
23 Feb 2021
Director's details changed for Mr Michael Makepeace Eugene Jeffries on 22 June 2020
|
|
|
23 Feb 2021
|
23 Feb 2021
Director's details changed for Mr Philip Henry Warr on 22 June 2020
|
|
|
04 Dec 2020
|
04 Dec 2020
Confirmation statement made on 19 November 2020 with updates
|
|
|
22 Jun 2020
|
22 Jun 2020
Registered office address changed from Imlandris Roman Drive Chilworth Southampton SO16 7HS England to 37 Commercial Road Poole Dorset BH14 0HU on 22 June 2020
|
|
|
17 May 2020
|
17 May 2020
Registered office address changed from 9 London Road Southampton Hampshire SO15 2AE United Kingdom to Imlandris Roman Drive Chilworth Southampton SO16 7HS on 17 May 2020
|
|
|
25 Nov 2019
|
25 Nov 2019
Confirmation statement made on 19 November 2019 with updates
|
|
|
18 Nov 2019
|
18 Nov 2019
Current accounting period extended from 30 November 2019 to 31 March 2020
|
|
|
20 Nov 2018
|
20 Nov 2018
Incorporation
|