|
|
10 Dec 2025
|
10 Dec 2025
Registered office address changed from Office 12 Nix Business Park, 2 Park Court Premier Way Romsey Hampshire SO51 9DH England to 40 Cranmer Drive Nursling Southampton SO16 0TD on 10 December 2025
|
|
|
23 Apr 2025
|
23 Apr 2025
Confirmation statement made on 22 April 2025 with no updates
|
|
|
06 Jun 2024
|
06 Jun 2024
Change of details for Mrs Holly Leach as a person with significant control on 6 June 2024
|
|
|
06 Jun 2024
|
06 Jun 2024
Change of details for Mr Daniel Leach as a person with significant control on 6 June 2024
|
|
|
06 Jun 2024
|
06 Jun 2024
Registered office address changed from 40 Cranmer Drive Nursling Southampton Hampshire SO16 0TD England to Office 12 Nix Business Park, 2 Park Court Premier Way Romsey Hampshire SO51 9DH on 6 June 2024
|
|
|
22 Apr 2024
|
22 Apr 2024
Confirmation statement made on 22 April 2024 with no updates
|
|
|
25 Apr 2023
|
25 Apr 2023
Confirmation statement made on 24 April 2023 with updates
|
|
|
25 Apr 2022
|
25 Apr 2022
Confirmation statement made on 24 April 2022 with no updates
|
|
|
26 Apr 2021
|
26 Apr 2021
Confirmation statement made on 24 April 2021 with no updates
|
|
|
27 Apr 2020
|
27 Apr 2020
Confirmation statement made on 24 April 2020 with no updates
|
|
|
24 Apr 2019
|
24 Apr 2019
Confirmation statement made on 24 April 2019 with updates
|
|
|
15 May 2018
|
15 May 2018
Confirmation statement made on 24 April 2018 with no updates
|
|
|
28 Apr 2017
|
28 Apr 2017
Confirmation statement made on 24 April 2017 with updates
|
|
|
18 Jan 2017
|
18 Jan 2017
Registered office address changed from 151B Hill Lane Southampton SO15 5AF England to 40 Cranmer Drive Nursling Southampton Hampshire SO16 0TD on 18 January 2017
|
|
|
19 May 2016
|
19 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
|