|
|
15 Aug 2025
|
15 Aug 2025
Director's details changed for Mr Christopher Scott on 11 August 2025
|
|
|
13 Aug 2025
|
13 Aug 2025
Change of details for Mr Christopher Scott as a person with significant control on 11 August 2025
|
|
|
13 Aug 2025
|
13 Aug 2025
Registered office address changed from Unit 52, Branstone Business Park Stockmans Close Branstone Sandown Isle of Wight PO36 0EQ England to Unit S2, Branstone Business Park Stockmans Close Branstone Sandown Isle of Wight PO36 0EQ on 13 August 2025
|
|
|
29 May 2025
|
29 May 2025
Confirmation statement made on 15 May 2025 with updates
|
|
|
11 Jun 2024
|
11 Jun 2024
Confirmation statement made on 15 May 2024 with no updates
|
|
|
30 Apr 2024
|
30 Apr 2024
Director's details changed for Melanie Marie Subratie on 30 April 2024
|
|
|
30 Apr 2024
|
30 Apr 2024
Director's details changed for Mr Christopher Scott on 30 April 2024
|
|
|
30 Apr 2024
|
30 Apr 2024
Change of details for Mr Christopher Scott as a person with significant control on 30 April 2024
|
|
|
30 Apr 2024
|
30 Apr 2024
Registered office address changed from East Quay Kite Hill Wootton Bridge Ryde Isle of Wight PO33 4LA to Unit 52, Branstone Business Park Stockmans Close Branstone Sandown Isle of Wight PO36 0EQ on 30 April 2024
|
|
|
22 May 2023
|
22 May 2023
Confirmation statement made on 15 May 2023 with no updates
|
|
|
16 May 2022
|
16 May 2022
Confirmation statement made on 15 May 2022 with no updates
|
|
|
09 Dec 2021
|
09 Dec 2021
Satisfaction of charge 3 in full
|
|
|
06 Dec 2021
|
06 Dec 2021
Termination of appointment of Paul Barnaby Scott as a secretary on 6 December 2021
|
|
|
06 Dec 2021
|
06 Dec 2021
Termination of appointment of Paul Barnaby Scott as a director on 6 December 2021
|
|
|
17 May 2021
|
17 May 2021
Confirmation statement made on 15 May 2021 with no updates
|
|
|
22 May 2020
|
22 May 2020
Confirmation statement made on 15 May 2020 with no updates
|
|
|
16 May 2019
|
16 May 2019
Confirmation statement made on 15 May 2019 with no updates
|