|
|
06 Jan 2026
|
06 Jan 2026
Confirmation statement made on 6 January 2026 with no updates
|
|
|
05 Jan 2026
|
05 Jan 2026
Confirmation statement made on 28 December 2025 with no updates
|
|
|
16 Oct 2025
|
16 Oct 2025
Change of details for Mr Thomas David Hamblin as a person with significant control on 15 October 2025
|
|
|
16 Oct 2025
|
16 Oct 2025
Change of details for Mr James Rupert Christopher Hamblin as a person with significant control on 15 October 2025
|
|
|
01 Sep 2025
|
01 Sep 2025
Director's details changed for Mr James Rupert Christopher Hamblin on 1 September 2025
|
|
|
19 Feb 2025
|
19 Feb 2025
Termination of appointment of Elizabeth Reeves as a secretary on 17 February 2025
|
|
|
16 Jan 2025
|
16 Jan 2025
Confirmation statement made on 28 December 2024 with no updates
|
|
|
21 Oct 2024
|
21 Oct 2024
Registered office address changed from , 11-13 Cornfield Road, Eastbourne, BN21 4QD, England to 71/72 North Street Chichester PO19 1LP on 21 October 2024
|
|
|
30 Jan 2024
|
30 Jan 2024
Registered office address changed from , 11-13 Cornfield Road, Eastbourne, BN21 3NA, England to 71/72 North Street Chichester PO19 1LP on 30 January 2024
|
|
|
30 Jan 2024
|
30 Jan 2024
Confirmation statement made on 28 December 2023 with no updates
|
|
|
29 Nov 2023
|
29 Nov 2023
Compulsory strike-off action has been discontinued
|
|
|
28 Nov 2023
|
28 Nov 2023
First Gazette notice for compulsory strike-off
|
|
|
05 Jan 2023
|
05 Jan 2023
Confirmation statement made on 28 December 2022 with no updates
|
|
|
31 Dec 2022
|
31 Dec 2022
Registered office address changed from , 1st Floor Hanover Place 8 Church Road, Tunbridge Wells, Kent, TN1 1JP, England to 71/72 North Street Chichester PO19 1LP on 31 December 2022
|
|
|
29 Dec 2021
|
29 Dec 2021
Incorporation
|