|
|
29 Nov 2025
|
29 Nov 2025
Confirmation statement made on 18 November 2025 with no updates
|
|
|
02 Dec 2024
|
02 Dec 2024
Confirmation statement made on 18 November 2024 with updates
|
|
|
28 Nov 2023
|
28 Nov 2023
Confirmation statement made on 18 November 2023 with no updates
|
|
|
22 Nov 2022
|
22 Nov 2022
Director's details changed for Graham Charles Miller on 31 January 2020
|
|
|
22 Nov 2022
|
22 Nov 2022
Change of details for Mr Graham Charles Miller as a person with significant control on 31 January 2020
|
|
|
21 Nov 2022
|
21 Nov 2022
Confirmation statement made on 18 November 2022 with no updates
|
|
|
01 Dec 2021
|
01 Dec 2021
Confirmation statement made on 18 November 2021 with no updates
|
|
|
25 Nov 2020
|
25 Nov 2020
Confirmation statement made on 18 November 2020 with no updates
|
|
|
25 Nov 2020
|
25 Nov 2020
Registered office address changed from 87 Cuthbert Road Portsmouth PO1 5PU England to Flat 44, Elm Park Court Elm Park Road Pinner HA5 3LL on 25 November 2020
|
|
|
24 Nov 2019
|
24 Nov 2019
Confirmation statement made on 18 November 2019 with no updates
|
|
|
21 Nov 2018
|
21 Nov 2018
Confirmation statement made on 18 November 2018 with no updates
|
|
|
21 Nov 2018
|
21 Nov 2018
Appointment of Mr Graham Charles Miller as a secretary on 15 August 2015
|
|
|
21 Nov 2018
|
21 Nov 2018
Termination of appointment of Wilson Menzies Nicol as a secretary on 15 August 2018
|
|
|
14 Dec 2017
|
14 Dec 2017
Confirmation statement made on 18 November 2017 with no updates
|
|
|
14 Dec 2017
|
14 Dec 2017
Registered office address changed from 18 Sprucedale Gardens Wallington Surrey SM6 9LB to 87 Cuthbert Road Portsmouth PO1 5PU on 14 December 2017
|
|
|
15 Jan 2017
|
15 Jan 2017
Confirmation statement made on 18 November 2016 with updates
|