|
|
04 Aug 2025
|
04 Aug 2025
Registered office address changed from 5 the Bridgeway Portsmouth Road Southampton SO19 7PE England to 4 the Bridgeway the Bridgeway Portsmouth Road Southampton Hampshire SO19 7PE on 4 August 2025
|
|
|
13 May 2025
|
13 May 2025
Confirmation statement made on 29 March 2025 with no updates
|
|
|
25 Jul 2024
|
25 Jul 2024
Change of details for Miss Ellonie Maria Bannister as a person with significant control on 21 April 2017
|
|
|
06 May 2024
|
06 May 2024
Confirmation statement made on 29 March 2024 with no updates
|
|
|
08 May 2023
|
08 May 2023
Confirmation statement made on 29 March 2023 with no updates
|
|
|
08 May 2023
|
08 May 2023
Registered office address changed from 5 Portsmouth Road Woolston Southampton Hampshire SO19 7PE England to 5 the Bridgeway Portsmouth Road Southampton SO19 7PE on 8 May 2023
|
|
|
24 Jan 2023
|
24 Jan 2023
Registered office address changed from International House Southampton International Business Park George Curl Way Southampton SO18 2RZ England to 5 Portsmouth Road Woolston Southampton Hampshire SO19 7PE on 24 January 2023
|
|
|
23 May 2022
|
23 May 2022
Confirmation statement made on 29 March 2022 with no updates
|
|
|
08 Jun 2021
|
08 Jun 2021
Confirmation statement made on 29 March 2021 with no updates
|
|
|
13 Apr 2020
|
13 Apr 2020
Confirmation statement made on 29 March 2020 with no updates
|
|
|
01 May 2019
|
01 May 2019
Confirmation statement made on 29 March 2019 with updates
|
|
|
29 Mar 2018
|
29 Mar 2018
Confirmation statement made on 29 March 2018 with no updates
|
|
|
12 Jun 2017
|
12 Jun 2017
Termination of appointment of Danny Kunda as a director on 12 June 2017
|
|
|
21 Apr 2017
|
21 Apr 2017
Confirmation statement made on 15 March 2017 with updates
|
|
|
21 Apr 2017
|
21 Apr 2017
Appointment of Miss Ellonie Maria Bannister as a director on 21 April 2017
|
|
|
21 Apr 2017
|
21 Apr 2017
Director's details changed for Mr Danny Kunda on 21 April 2017
|