|
|
10 Jun 2025
|
10 Jun 2025
Confirmation statement made on 17 May 2025 with no updates
|
|
|
03 Jun 2024
|
03 Jun 2024
Confirmation statement made on 17 May 2024 with no updates
|
|
|
15 Jun 2023
|
15 Jun 2023
Confirmation statement made on 17 May 2023 with no updates
|
|
|
27 Jul 2022
|
27 Jul 2022
Confirmation statement made on 17 May 2022 with no updates
|
|
|
27 Jul 2022
|
27 Jul 2022
Cessation of Colin Howard Boyce as a person with significant control on 1 June 2018
|
|
|
26 Jun 2021
|
26 Jun 2021
Confirmation statement made on 17 May 2021 with no updates
|
|
|
16 Jun 2020
|
16 Jun 2020
Confirmation statement made on 17 May 2020 with updates
|
|
|
11 Jul 2019
|
11 Jul 2019
Confirmation statement made on 17 May 2019 with updates
|
|
|
08 Jul 2019
|
08 Jul 2019
Notification of Elannah Jay Boyce as a person with significant control on 1 June 2018
|
|
|
03 Oct 2018
|
03 Oct 2018
Registered office address changed from 5 Stonemasons Court 67 Parchment Street Winchester SO23 8AT England to Pipers House Pipers Waite Forest Road Nomansland Wiltshire SP5 2BS on 3 October 2018
|
|
|
06 Jun 2018
|
06 Jun 2018
Resolutions
|
|
|
05 Jun 2018
|
05 Jun 2018
Termination of appointment of Colin Howard Boyce as a director on 1 June 2018
|
|
|
05 Jun 2018
|
05 Jun 2018
Appointment of Miss Elannah Jay Boyce as a director on 1 June 2018
|
|
|
21 May 2018
|
21 May 2018
Confirmation statement made on 17 May 2018 with no updates
|
|
|
02 Jun 2017
|
02 Jun 2017
Confirmation statement made on 17 May 2017 with updates
|
|
|
29 Dec 2016
|
29 Dec 2016
Registered office address changed from Unit 15 Majestic Road Nursling Industrial Estate Southampton Hampshire SO16 0YT to 5 Stonemasons Court 67 Parchment Street Winchester SO23 8AT on 29 December 2016
|