|
|
04 Aug 2025
|
04 Aug 2025
Confirmation statement made on 26 July 2025 with no updates
|
|
|
05 Aug 2024
|
05 Aug 2024
Confirmation statement made on 26 July 2024 with no updates
|
|
|
08 Aug 2023
|
08 Aug 2023
Confirmation statement made on 26 July 2023 with no updates
|
|
|
04 Aug 2022
|
04 Aug 2022
Confirmation statement made on 26 July 2022 with no updates
|
|
|
26 Jul 2021
|
26 Jul 2021
Confirmation statement made on 26 July 2021 with no updates
|
|
|
04 Sep 2020
|
04 Sep 2020
Confirmation statement made on 2 August 2020 with updates
|
|
|
28 Mar 2020
|
28 Mar 2020
Statement of capital following an allotment of shares on 22 March 2020
|
|
|
23 Aug 2019
|
23 Aug 2019
Director's details changed for Ms Janine Carolyn Boyer on 14 August 2019
|
|
|
23 Aug 2019
|
23 Aug 2019
Director's details changed for Mr Philip Robert Moyes on 14 August 2019
|
|
|
09 Aug 2019
|
09 Aug 2019
Confirmation statement made on 2 August 2019 with no updates
|
|
|
30 Jul 2019
|
30 Jul 2019
Change of details for Ms Janine Carolyn Boyer as a person with significant control on 30 July 2019
|
|
|
30 Jul 2019
|
30 Jul 2019
Registered office address changed from 6 Barn Rise Brighton BN1 5EE to 100 Chester Terrace Brighton BN1 6GD on 30 July 2019
|
|
|
07 Aug 2018
|
07 Aug 2018
Confirmation statement made on 2 August 2018 with no updates
|
|
|
31 Aug 2017
|
31 Aug 2017
Change of details for Ms Janine Carolyn Boyer as a person with significant control on 31 August 2017
|
|
|
31 Aug 2017
|
31 Aug 2017
Confirmation statement made on 2 August 2017 with no updates
|
|
|
02 Dec 2016
|
02 Dec 2016
Resolutions
|