|
|
23 Oct 2025
|
23 Oct 2025
Confirmation statement made on 18 October 2025 with no updates
|
|
|
07 Nov 2024
|
07 Nov 2024
Confirmation statement made on 18 October 2024 with no updates
|
|
|
07 Nov 2024
|
07 Nov 2024
Registered office address changed from Office 6 7 - 11 High Street Reigate Surrey RH2 9AA United Kingdom to The Oil Depot 242 London Road Stretton on Dunsmore CV23 9JA on 7 November 2024
|
|
|
09 Feb 2024
|
09 Feb 2024
Director's details changed for Mr Patrick Joseph Hughes on 25 November 2023
|
|
|
09 Feb 2024
|
09 Feb 2024
Director's details changed for Mr Robert Martin Leckie on 25 November 2023
|
|
|
08 Feb 2024
|
08 Feb 2024
Change of details for Sole Fish Ltd as a person with significant control on 25 November 2023
|
|
|
08 Feb 2024
|
08 Feb 2024
Change of details for Montague Investments Limited as a person with significant control on 25 November 2023
|
|
|
08 Feb 2024
|
08 Feb 2024
Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to Office 6 7 - 11 High Street Reigate Surrey RH2 9AA on 8 February 2024
|
|
|
28 Nov 2023
|
28 Nov 2023
Confirmation statement made on 18 October 2023 with no updates
|
|
|
06 Oct 2023
|
06 Oct 2023
Satisfaction of charge 129583600001 in full
|
|
|
23 Jun 2023
|
23 Jun 2023
Previous accounting period shortened from 31 October 2022 to 31 July 2022
|
|
|
01 Nov 2022
|
01 Nov 2022
Confirmation statement made on 18 October 2022 with no updates
|
|
|
13 Apr 2022
|
13 Apr 2022
Registration of charge 129583600001, created on 31 March 2022
|
|
|
21 Oct 2021
|
21 Oct 2021
Confirmation statement made on 18 October 2021 with updates
|
|
|
30 Jun 2021
|
30 Jun 2021
Change of details for Sole Fish Ltd as a person with significant control on 25 May 2021
|
|
|
09 Jun 2021
|
09 Jun 2021
Change of details for Montague Investments Limited as a person with significant control on 18 May 2021
|
|
|
09 Jun 2021
|
09 Jun 2021
Director's details changed for Mr Patrick Joseph Hughes on 18 May 2021
|
|
|
09 Jun 2021
|
09 Jun 2021
Director's details changed for Mr Robert Martin Leckie on 18 May 2021
|
|
|
09 Jun 2021
|
09 Jun 2021
Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ England to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 9 June 2021
|
|
|
19 Oct 2020
|
19 Oct 2020
Incorporation
|