|
|
16 Feb 2026
|
16 Feb 2026
Registration of charge 066901390008, created on 3 February 2026
|
|
|
08 Aug 2025
|
08 Aug 2025
Registration of charge 066901390007, created on 8 August 2025
|
|
|
08 May 2025
|
08 May 2025
Confirmation statement made on 17 April 2025 with no updates
|
|
|
17 Apr 2024
|
17 Apr 2024
Confirmation statement made on 17 April 2024 with no updates
|
|
|
11 Apr 2024
|
11 Apr 2024
Registration of charge 066901390006, created on 10 April 2024
|
|
|
28 Apr 2023
|
28 Apr 2023
Confirmation statement made on 28 April 2023 with no updates
|
|
|
19 Jan 2023
|
19 Jan 2023
Registered office address changed from 58 Chapel Road Worthing West Sussex BN11 1BN England to 146 North Street Brighton East Sussex BN1 1RE on 19 January 2023
|
|
|
19 Jan 2023
|
19 Jan 2023
Registered office address changed from 146 North Street Brighton BN1 1RE England to 58 Chapel Road Worthing West Sussex BN11 1BN on 19 January 2023
|
|
|
09 Jan 2023
|
09 Jan 2023
Registered office address changed from 109 Queens Road Brighton East Sussex BN1 3XF to 146 North Street Brighton BN1 1RE on 9 January 2023
|
|
|
02 May 2022
|
02 May 2022
Confirmation statement made on 28 April 2022 with no updates
|
|
|
28 Apr 2021
|
28 Apr 2021
Confirmation statement made on 28 April 2021 with updates
|
|
|
07 Dec 2020
|
07 Dec 2020
Confirmation statement made on 7 December 2020 with updates
|
|
|
02 Nov 2020
|
02 Nov 2020
Termination of appointment of James Rich as a director on 24 October 2020
|
|
|
20 Oct 2020
|
20 Oct 2020
Confirmation statement made on 20 October 2020 with updates
|
|
|
10 Mar 2020
|
10 Mar 2020
Confirmation statement made on 10 March 2020 with updates
|
|
|
23 Aug 2019
|
23 Aug 2019
Appointment of Mr James Rich as a director on 23 August 2019
|
|
|
25 Jun 2019
|
25 Jun 2019
Confirmation statement made on 9 June 2019 with no updates
|
|
|
01 May 2019
|
01 May 2019
Change of details for Mr Rajeev Sharma as a person with significant control on 1 May 2019
|