|
|
12 Jun 2025
|
12 Jun 2025
Confirmation statement made on 28 May 2025 with no updates
|
|
|
08 Nov 2024
|
08 Nov 2024
Current accounting period extended from 30 June 2024 to 31 December 2024
|
|
|
07 Jun 2024
|
07 Jun 2024
Certificate of change of name
|
|
|
28 May 2024
|
28 May 2024
Confirmation statement made on 28 May 2024 with updates
|
|
|
29 Apr 2024
|
29 Apr 2024
Notification of Vanessa Therese Buckman-Offen as a person with significant control on 8 April 2024
|
|
|
29 Apr 2024
|
29 Apr 2024
Notification of Hursley Childcare Hub Ltd as a person with significant control on 8 April 2024
|
|
|
29 Apr 2024
|
29 Apr 2024
Cessation of Eric Paul Dewey as a person with significant control on 8 April 2024
|
|
|
29 Apr 2024
|
29 Apr 2024
Termination of appointment of Belinda Jane Dewey as a director on 8 April 2024
|
|
|
29 Apr 2024
|
29 Apr 2024
Cessation of Belinda Jane Dewey as a person with significant control on 8 April 2024
|
|
|
29 Apr 2024
|
29 Apr 2024
Appointment of Mrs Vanessa Therese Buckman-Offen as a director on 8 April 2024
|
|
|
23 Apr 2024
|
23 Apr 2024
Registered office address changed from C/O Jmb Accounting Ltd 10 London Road Liphook Hampshire GU30 7AN to 23 Athelstan Road Southampton Hampshire SO19 4DB on 23 April 2024
|
|
|
12 Jun 2023
|
12 Jun 2023
Confirmation statement made on 4 June 2023 with updates
|
|
|
07 Jun 2022
|
07 Jun 2022
Confirmation statement made on 4 June 2022 with updates
|
|
|
06 Jul 2021
|
06 Jul 2021
Confirmation statement made on 4 June 2021 with no updates
|
|
|
15 Jul 2020
|
15 Jul 2020
Termination of appointment of Freda Mary Wright as a secretary on 14 June 2020
|
|
|
11 Jun 2020
|
11 Jun 2020
Confirmation statement made on 4 June 2020 with no updates
|
|
|
14 Jun 2019
|
14 Jun 2019
Confirmation statement made on 11 June 2019 with no updates
|
|
|
14 Jun 2018
|
14 Jun 2018
Confirmation statement made on 11 June 2018 with no updates
|