|
|
03 Oct 2025
|
03 Oct 2025
Confirmation statement made on 19 September 2025 with no updates
|
|
|
26 Sep 2024
|
26 Sep 2024
Registration of charge 086499300048, created on 24 September 2024
|
|
|
20 Sep 2024
|
20 Sep 2024
Confirmation statement made on 19 September 2024 with no updates
|
|
|
16 Sep 2024
|
16 Sep 2024
Appointment of Mr Mark John Moores as a director on 12 September 2024
|
|
|
13 Sep 2024
|
13 Sep 2024
Termination of appointment of Mark John Moores as a director on 12 September 2024
|
|
|
05 Mar 2024
|
05 Mar 2024
Director's details changed for Mr Mark John Moores on 5 March 2024
|
|
|
05 Mar 2024
|
05 Mar 2024
Change of details for Mr Neil Paul Moores as a person with significant control on 5 March 2024
|
|
|
05 Mar 2024
|
05 Mar 2024
Termination of appointment of Mark Moores as a secretary on 5 March 2024
|
|
|
05 Mar 2024
|
05 Mar 2024
Change of details for Mr Mark John Moores as a person with significant control on 5 March 2024
|
|
|
19 Sep 2023
|
19 Sep 2023
Confirmation statement made on 19 September 2023 with updates
|
|
|
14 Aug 2023
|
14 Aug 2023
Confirmation statement made on 14 August 2023 with no updates
|
|
|
20 Jan 2023
|
20 Jan 2023
Registered office address changed from 15 London Road Southampton SO15 2AE England to 3 the Works 55 Millbrook Road East Southampton Hampshire SO15 1HN on 20 January 2023
|
|
|
07 Sep 2022
|
07 Sep 2022
Confirmation statement made on 14 August 2022 with no updates
|
|
|
20 May 2022
|
20 May 2022
Registration of charge 086499300046, created on 13 May 2022
|
|
|
20 May 2022
|
20 May 2022
Registration of charge 086499300047, created on 13 May 2022
|
|
|
30 Dec 2021
|
30 Dec 2021
Registration of charge 086499300045, created on 16 December 2021
|
|
|
20 Dec 2021
|
20 Dec 2021
Satisfaction of charge 086499300012 in full
|
|
|
20 Dec 2021
|
20 Dec 2021
Satisfaction of charge 086499300005 in full
|
|
|
20 Dec 2021
|
20 Dec 2021
Satisfaction of charge 086499300006 in full
|
|
|
20 Dec 2021
|
20 Dec 2021
Satisfaction of charge 086499300018 in full
|