|
|
05 Jul 2025
|
05 Jul 2025
Confirmation statement made on 9 May 2025 with no updates
|
|
|
01 Jan 2025
|
01 Jan 2025
Registered office address changed from 5 Crossways Avenue East Grinstead West Sussex RH19 1JF England to 39 Cologne Road London SW11 2AH on 1 January 2025
|
|
|
13 May 2024
|
13 May 2024
Confirmation statement made on 9 May 2024 with no updates
|
|
|
08 Nov 2023
|
08 Nov 2023
Registration of charge 062829740005, created on 20 October 2023
|
|
|
09 May 2023
|
09 May 2023
Confirmation statement made on 9 May 2023 with updates
|
|
|
13 Jan 2023
|
13 Jan 2023
Satisfaction of charge 1 in full
|
|
|
13 Jan 2023
|
13 Jan 2023
Satisfaction of charge 2 in full
|
|
|
05 Dec 2022
|
05 Dec 2022
Notification of O-Oo Enterprises Limited as a person with significant control on 1 December 2022
|
|
|
05 Dec 2022
|
05 Dec 2022
Cessation of Giles Martin Whitby-Smith as a person with significant control on 1 December 2022
|
|
|
05 Dec 2022
|
05 Dec 2022
Cessation of Russell Bassindale as a person with significant control on 1 December 2022
|
|
|
05 Dec 2022
|
05 Dec 2022
Registration of charge 062829740003, created on 1 December 2022
|
|
|
05 Dec 2022
|
05 Dec 2022
Registration of charge 062829740004, created on 1 December 2022
|
|
|
01 Dec 2022
|
01 Dec 2022
Registered office address changed from 1 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH England to 5 Crossways Avenue East Grinstead West Sussex RH19 1JF on 1 December 2022
|
|
|
01 Dec 2022
|
01 Dec 2022
Termination of appointment of Giles Whitby-Smith as a director on 1 December 2022
|
|
|
01 Dec 2022
|
01 Dec 2022
Termination of appointment of Russell Bassindale as a director on 1 December 2022
|
|
|
01 Dec 2022
|
01 Dec 2022
Termination of appointment of Russell Bassindale as a secretary on 1 December 2022
|
|
|
01 Dec 2022
|
01 Dec 2022
Appointment of Miss Olivia Claire Hornby as a director on 1 December 2022
|
|
|
15 Aug 2022
|
15 Aug 2022
Confirmation statement made on 18 June 2022 with no updates
|
|
|
01 Mar 2022
|
01 Mar 2022
Registered office address changed from 1 the Briars 1 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH England to 1 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH on 1 March 2022
|
|
|
01 Mar 2022
|
01 Mar 2022
Registered office address changed from Clymping Ashlake Copse Road Fishbourne Ryde Isle of Wight PO33 4EY England to 1 the Briars 1 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH on 1 March 2022
|