|
|
16 Feb 2026
|
16 Feb 2026
Confirmation statement made on 16 February 2026 with updates
|
|
|
27 Feb 2025
|
27 Feb 2025
Confirmation statement made on 16 February 2025 with updates
|
|
|
28 Feb 2024
|
28 Feb 2024
Confirmation statement made on 16 February 2024 with updates
|
|
|
16 May 2023
|
16 May 2023
Registered office address changed from 96 King Street, Portsmouth, King Street Southsea PO5 4EH England to Badbury Hill House Great Coxwell Faringdon Oxfordshire SN7 7NL on 16 May 2023
|
|
|
22 Feb 2023
|
22 Feb 2023
Confirmation statement made on 16 February 2023 with updates
|
|
|
16 Feb 2022
|
16 Feb 2022
Confirmation statement made on 16 February 2022 with updates
|
|
|
03 Mar 2021
|
03 Mar 2021
Change of details for Mr Gavin Alakija as a person with significant control on 3 March 2021
|
|
|
03 Mar 2021
|
03 Mar 2021
Director's details changed for Mr Gavin Alakija on 3 March 2021
|
|
|
03 Mar 2021
|
03 Mar 2021
Confirmation statement made on 16 February 2021 with updates
|
|
|
25 Feb 2020
|
25 Feb 2020
Confirmation statement made on 16 February 2020 with no updates
|
|
|
12 Dec 2019
|
12 Dec 2019
Registered office address changed from First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to 96 King Street, Portsmouth, King Street Southsea PO5 4EH on 12 December 2019
|
|
|
19 Feb 2019
|
19 Feb 2019
Confirmation statement made on 16 February 2019 with no updates
|
|
|
16 May 2018
|
16 May 2018
Compulsory strike-off action has been discontinued
|
|
|
15 May 2018
|
15 May 2018
First Gazette notice for compulsory strike-off
|
|
|
10 May 2018
|
10 May 2018
Confirmation statement made on 16 February 2018 with no updates
|
|
|
24 Apr 2017
|
24 Apr 2017
Confirmation statement made on 16 February 2017 with updates
|