|
|
20 May 2025
|
20 May 2025
Confirmation statement made on 8 May 2025 with no updates
|
|
|
30 May 2024
|
30 May 2024
Confirmation statement made on 8 May 2024 with no updates
|
|
|
10 Jul 2023
|
10 Jul 2023
Confirmation statement made on 8 May 2023 with updates
|
|
|
07 Jul 2022
|
07 Jul 2022
Registered office address changed from 14 Chancery Business Centre Manor House Avenue Southampton SO15 0AE England to 5 Yeoman Park Test Lane Southampton SO16 9JX on 7 July 2022
|
|
|
12 May 2022
|
12 May 2022
Confirmation statement made on 8 May 2022 with no updates
|
|
|
14 Jun 2021
|
14 Jun 2021
Confirmation statement made on 8 May 2021 with no updates
|
|
|
12 May 2021
|
12 May 2021
Registration of charge 080594130001, created on 12 May 2021
|
|
|
28 May 2020
|
28 May 2020
Confirmation statement made on 8 May 2020 with updates
|
|
|
20 Feb 2020
|
20 Feb 2020
Notification of Claire Moroney as a person with significant control on 8 October 2019
|
|
|
20 Feb 2020
|
20 Feb 2020
Change of details for Mr Aaron Moroney as a person with significant control on 8 October 2019
|
|
|
20 Feb 2020
|
20 Feb 2020
Statement of capital following an allotment of shares on 8 October 2019
|
|
|
21 May 2019
|
21 May 2019
Confirmation statement made on 8 May 2019 with updates
|
|
|
12 Mar 2019
|
12 Mar 2019
Purchase of own shares.
|
|
|
11 Nov 2018
|
11 Nov 2018
Registered office address changed from Unit 1 Radcliffe Court Radcliffe Road Southampton SO14 0PH to 14 Chancery Business Centre Manor House Avenue Southampton SO15 0AE on 11 November 2018
|
|
|
11 Nov 2018
|
11 Nov 2018
Termination of appointment of Kenneth John as a director on 8 November 2018
|
|
|
11 Nov 2018
|
11 Nov 2018
Cessation of Kenneth John as a person with significant control on 8 November 2018
|
|
|
12 Jun 2018
|
12 Jun 2018
Confirmation statement made on 8 May 2018 with no updates
|