|
|
28 May 2025
|
28 May 2025
Confirmation statement made on 20 May 2025 with no updates
|
|
|
03 Jun 2024
|
03 Jun 2024
Confirmation statement made on 20 May 2024 with no updates
|
|
|
25 Apr 2024
|
25 Apr 2024
Registered office address changed from Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS to 12 West Links Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TG on 25 April 2024
|
|
|
30 May 2023
|
30 May 2023
Confirmation statement made on 20 May 2023 with updates
|
|
|
20 May 2022
|
20 May 2022
Confirmation statement made on 20 May 2022 with updates
|
|
|
05 Jul 2021
|
05 Jul 2021
Confirmation statement made on 20 May 2021 with no updates
|
|
|
31 Oct 2020
|
31 Oct 2020
Satisfaction of charge 2 in full
|
|
|
17 Aug 2020
|
17 Aug 2020
|
|
|
16 Jul 2020
|
16 Jul 2020
Notification of S I J Limited as a person with significant control on 13 March 2020
|
|
|
16 Jul 2020
|
16 Jul 2020
Cessation of James Robert Molyneux as a person with significant control on 13 March 2020
|
|
|
16 Jul 2020
|
16 Jul 2020
Cessation of Stephen Paul Drakeford as a person with significant control on 13 March 2020
|
|
|
16 Jul 2020
|
16 Jul 2020
Cessation of Ian Robert Jellett as a person with significant control on 13 March 2020
|
|
|
22 May 2020
|
22 May 2020
Confirmation statement made on 20 May 2020 with no updates
|
|
|
03 Mar 2020
|
03 Mar 2020
Registration of charge 054659880003, created on 13 February 2020
|
|
|
03 Mar 2020
|
03 Mar 2020
Registration of charge 054659880004, created on 13 February 2020
|
|
|
03 Mar 2020
|
03 Mar 2020
Registration of charge 054659880005, created on 13 February 2020
|
|
|
03 Mar 2020
|
03 Mar 2020
Registration of charge 054659880007, created on 14 February 2020
|
|
|
03 Mar 2020
|
03 Mar 2020
Registration of charge 054659880006, created on 13 February 2020
|
|
|
03 Mar 2020
|
03 Mar 2020
Registration of charge 054659880008, created on 14 February 2020
|