|
|
15 Sep 2025
|
15 Sep 2025
Confirmation statement made on 6 September 2025 with updates
|
|
|
12 Sep 2024
|
12 Sep 2024
Confirmation statement made on 6 September 2024 with updates
|
|
|
14 Sep 2023
|
14 Sep 2023
Confirmation statement made on 6 September 2023 with updates
|
|
|
06 Dec 2022
|
06 Dec 2022
Registered office address changed from Grey Cottage Augusta Road Ryde Isle of Wight PO33 3AU England to Beatrice Avenue Whippingham East Cowes Isle of Wight PO32 6LP on 6 December 2022
|
|
|
20 Sep 2022
|
20 Sep 2022
Confirmation statement made on 6 September 2022 with updates
|
|
|
06 Sep 2021
|
06 Sep 2021
Confirmation statement made on 6 September 2021 with updates
|
|
|
09 Jun 2021
|
09 Jun 2021
Confirmation statement made on 3 June 2021 with updates
|
|
|
16 Jun 2020
|
16 Jun 2020
Confirmation statement made on 3 June 2020 with updates
|
|
|
27 Aug 2019
|
27 Aug 2019
Registered office address changed from Pelham Lodge Copsefield Drive Ryde Isle of Wight PO33 3AR to Grey Cottage Augusta Road Ryde Isle of Wight PO33 3AU on 27 August 2019
|
|
|
27 Aug 2019
|
27 Aug 2019
Director's details changed for Mr Edmund Jan Matyjaszek on 27 August 2019
|
|
|
27 Aug 2019
|
27 Aug 2019
Change of details for Mr Edmund Jan Matyjaszek as a person with significant control on 27 August 2019
|
|
|
13 Jun 2019
|
13 Jun 2019
Confirmation statement made on 3 June 2019 with updates
|
|
|
30 Aug 2018
|
30 Aug 2018
Director's details changed for Miss Fiona Mary Montague Pink on 30 August 2018
|
|
|
30 Aug 2018
|
30 Aug 2018
Change of details for Miss Fiona Mary Montague Pink as a person with significant control on 30 August 2018
|
|
|
30 Aug 2018
|
30 Aug 2018
Change of details for Mr Edmund Jan Matyjaszek as a person with significant control on 30 August 2018
|
|
|
30 Aug 2018
|
30 Aug 2018
Director's details changed for Mr Edmund Jan Matyjaszek on 30 August 2018
|
|
|
07 Jun 2018
|
07 Jun 2018
Confirmation statement made on 3 June 2018 with updates
|