|
|
20 Feb 2025
|
20 Feb 2025
Confirmation statement made on 5 February 2025 with no updates
|
|
|
23 Feb 2024
|
23 Feb 2024
Confirmation statement made on 5 February 2024 with no updates
|
|
|
20 Feb 2023
|
20 Feb 2023
Confirmation statement made on 5 February 2023 with no updates
|
|
|
24 May 2022
|
24 May 2022
Termination of appointment of Christopher Jason Gatenby as a director on 24 May 2022
|
|
|
20 Mar 2022
|
20 Mar 2022
Appointment of Miss Mary Elizabeth Gatenby as a director on 20 March 2022
|
|
|
04 Mar 2022
|
04 Mar 2022
Confirmation statement made on 5 February 2022 with no updates
|
|
|
07 May 2021
|
07 May 2021
Confirmation statement made on 5 February 2021 with no updates
|
|
|
23 Feb 2021
|
23 Feb 2021
Resolutions
|
|
|
01 Apr 2020
|
01 Apr 2020
Previous accounting period extended from 28 February 2020 to 31 March 2020
|
|
|
17 Feb 2020
|
17 Feb 2020
Confirmation statement made on 5 February 2020 with no updates
|
|
|
21 Jan 2020
|
21 Jan 2020
Registered office address changed from Mill Workshops Mill Road St. Helens Isle of Wight PO33 1YH to Newlands House Lower Green Road St Helens Ryde Isle of Wight PO33 1TS on 21 January 2020
|
|
|
22 Aug 2019
|
22 Aug 2019
Registered office address changed from The Castle Upper Green Road St. Helens Ryde Isle of Wight PO33 1XP to Mill Workshops Mill Road St. Helens Isle of Wight PO33 1YH on 22 August 2019
|
|
|
28 Feb 2019
|
28 Feb 2019
Registered office address changed from Above Newlands House Lower Green Road St. Helens Isle of Wight PO33 1TS United Kingdom to The Castle Upper Green Road St. Helens Ryde Isle of Wight PO33 1XP on 28 February 2019
|
|
|
06 Feb 2019
|
06 Feb 2019
Incorporation
|