|
|
21 Nov 2025
|
21 Nov 2025
Registered office address changed from 319 Ashley Road Poole BH14 0AP England to Windover House St. Ann Street Salisbury SP1 2DR on 21 November 2025
|
|
|
29 Jun 2025
|
29 Jun 2025
Confirmation statement made on 19 June 2025 with no updates
|
|
|
11 Jul 2024
|
11 Jul 2024
Confirmation statement made on 19 June 2024 with no updates
|
|
|
19 Feb 2024
|
19 Feb 2024
Registered office address changed from 256 Ashley Road Poole BH14 9BZ England to 319 Ashley Road Poole BH14 0AP on 19 February 2024
|
|
|
10 Aug 2023
|
10 Aug 2023
Confirmation statement made on 19 June 2023 with no updates
|
|
|
27 Jul 2022
|
27 Jul 2022
Confirmation statement made on 19 June 2022 with no updates
|
|
|
03 May 2022
|
03 May 2022
Director's details changed for Mr Frank Raymond Hayes on 3 May 2022
|
|
|
22 Jul 2021
|
22 Jul 2021
Confirmation statement made on 19 June 2021 with no updates
|
|
|
25 Aug 2020
|
25 Aug 2020
Confirmation statement made on 19 June 2020 with no updates
|
|
|
05 Mar 2020
|
05 Mar 2020
Registered office address changed from 228-230 Ashley Road Parkstone Poole Dorset BH14 9BY to 256 Ashley Road Poole BH14 9BZ on 5 March 2020
|
|
|
03 Jul 2019
|
03 Jul 2019
Confirmation statement made on 19 June 2019 with no updates
|
|
|
02 Jul 2018
|
02 Jul 2018
Confirmation statement made on 19 June 2018 with no updates
|
|
|
06 Jul 2017
|
06 Jul 2017
Confirmation statement made on 19 June 2017 with no updates
|
|
|
06 Jul 2017
|
06 Jul 2017
Notification of Francis Raymond Goodman Hayes as a person with significant control on 6 April 2016
|
|
|
18 Jul 2016
|
18 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
|