|
|
23 Jul 2025
|
23 Jul 2025
Confirmation statement made on 23 July 2025 with updates
|
|
|
23 Jul 2024
|
23 Jul 2024
Confirmation statement made on 23 July 2024 with updates
|
|
|
21 May 2024
|
21 May 2024
Certificate of change of name
|
|
|
31 Jul 2023
|
31 Jul 2023
Confirmation statement made on 23 July 2023 with updates
|
|
|
25 Jul 2022
|
25 Jul 2022
Confirmation statement made on 23 July 2022 with updates
|
|
|
28 Jun 2022
|
28 Jun 2022
Change of details for Mr Jonathan Hugo Macintosh as a person with significant control on 28 June 2022
|
|
|
28 Jun 2022
|
28 Jun 2022
Director's details changed for Jon Macintosh on 28 June 2022
|
|
|
28 Jun 2022
|
28 Jun 2022
Director's details changed for Jonathan Hugo Macintosh on 28 June 2022
|
|
|
16 Feb 2022
|
16 Feb 2022
Registered office address changed from 4500 Parkway Parkway Whiteley Fareham PO15 7AZ England to 4500 Parkway Whiteley Fareham PO15 7AZ on 16 February 2022
|
|
|
10 Feb 2022
|
10 Feb 2022
Registered office address changed from Solent Business Park 3700 Parkway Whiteley Fareham PO15 7AW England to 4500 Parkway Parkway Whiteley Fareham PO15 7AZ on 10 February 2022
|
|
|
26 Jul 2021
|
26 Jul 2021
Confirmation statement made on 23 July 2021 with no updates
|
|
|
27 Jul 2020
|
27 Jul 2020
Confirmation statement made on 23 July 2020 with updates
|
|
|
27 Jul 2020
|
27 Jul 2020
Notification of David Cooke as a person with significant control on 2 April 2020
|
|
|
27 Jul 2020
|
27 Jul 2020
Cessation of Simon Peter Armstrong as a person with significant control on 2 April 2020
|
|
|
06 Jul 2020
|
06 Jul 2020
Termination of appointment of Joanne Wilkinson as a secretary on 30 April 2020
|
|
|
06 Jul 2020
|
06 Jul 2020
Termination of appointment of Simon Peter Armstrong as a director on 31 March 2020
|
|
|
06 Jul 2020
|
06 Jul 2020
Appointment of Mr Daniel Robert Underwood as a director on 6 July 2020
|
|
|
23 Sep 2019
|
23 Sep 2019
Confirmation statement made on 23 July 2019 with no updates
|