|
|
26 Feb 2026
|
26 Feb 2026
Confirmation statement made on 23 January 2026 with no updates
|
|
|
24 Feb 2026
|
24 Feb 2026
Change of details for Mr Steve Kenneth Joseph as a person with significant control on 22 January 2026
|
|
|
03 Feb 2025
|
03 Feb 2025
Confirmation statement made on 23 January 2025 with updates
|
|
|
24 Oct 2024
|
24 Oct 2024
Previous accounting period shortened from 26 January 2024 to 25 January 2024
|
|
|
31 Jan 2024
|
31 Jan 2024
Confirmation statement made on 23 January 2024 with updates
|
|
|
27 Oct 2023
|
27 Oct 2023
Previous accounting period shortened from 27 January 2023 to 26 January 2023
|
|
|
31 Jan 2023
|
31 Jan 2023
Confirmation statement made on 23 January 2023 with updates
|
|
|
02 Mar 2022
|
02 Mar 2022
Confirmation statement made on 23 January 2022 with updates
|
|
|
21 Sep 2021
|
21 Sep 2021
Change of details for Mr Lee Stacy Joseph as a person with significant control on 21 September 2021
|
|
|
21 Sep 2021
|
21 Sep 2021
Change of details for Mr Steve Kenneth Joseph as a person with significant control on 21 September 2021
|
|
|
15 Mar 2021
|
15 Mar 2021
Confirmation statement made on 23 January 2021 with updates
|
|
|
24 Mar 2020
|
24 Mar 2020
Termination of appointment of Steve Kenneth Joseph as a director on 20 March 2020
|
|
|
23 Jan 2020
|
23 Jan 2020
Confirmation statement made on 23 January 2020 with updates
|
|
|
10 Jan 2020
|
10 Jan 2020
Registered office address changed from Unit 2, 50 Goldstone Villas Hove East Sussex BN3 3RS England to 17 Glebe Villas Hove East Sussex BN3 5SL on 10 January 2020
|
|
|
28 Oct 2019
|
28 Oct 2019
Previous accounting period shortened from 28 January 2019 to 27 January 2019
|
|
|
31 Jan 2019
|
31 Jan 2019
Confirmation statement made on 28 January 2019 with updates
|
|
|
29 Oct 2018
|
29 Oct 2018
Previous accounting period shortened from 29 January 2018 to 28 January 2018
|