|
|
27 Sep 2025
|
27 Sep 2025
Registered office address changed from 25 Cowdray Close Waterlooville PO7 5GF England to 91 Taranto Hill Ilchester Yeovil BA22 8JR on 27 September 2025
|
|
|
19 Apr 2025
|
19 Apr 2025
Confirmation statement made on 8 April 2025 with updates
|
|
|
09 Jul 2024
|
09 Jul 2024
Compulsory strike-off action has been discontinued
|
|
|
07 Jul 2024
|
07 Jul 2024
Confirmation statement made on 8 April 2024 with no updates
|
|
|
07 Jul 2024
|
07 Jul 2024
Registered office address changed from 58 Monckton Road Gosport PO12 2BQ England to 25 Cowdray Close Waterlooville PO7 5GF on 7 July 2024
|
|
|
07 Jul 2024
|
07 Jul 2024
Appointment of Mr Christopher Andrew Brown as a director on 7 July 2024
|
|
|
02 Jul 2024
|
02 Jul 2024
First Gazette notice for compulsory strike-off
|
|
|
22 Apr 2023
|
22 Apr 2023
Confirmation statement made on 8 April 2023 with no updates
|
|
|
22 Apr 2022
|
22 Apr 2022
Confirmation statement made on 8 April 2022 with no updates
|
|
|
21 Apr 2021
|
21 Apr 2021
Confirmation statement made on 8 April 2021 with no updates
|
|
|
26 Apr 2020
|
26 Apr 2020
Confirmation statement made on 8 April 2020 with no updates
|
|
|
08 Apr 2019
|
08 Apr 2019
Confirmation statement made on 8 April 2019 with updates
|
|
|
15 Apr 2018
|
15 Apr 2018
Confirmation statement made on 8 April 2018 with no updates
|
|
|
10 Apr 2017
|
10 Apr 2017
Confirmation statement made on 8 April 2017 with updates
|
|
|
12 Mar 2017
|
12 Mar 2017
Director's details changed for Mr Elliott Brown on 12 March 2017
|
|
|
23 Feb 2017
|
23 Feb 2017
Registered office address changed from 2 Briarfield, Broadsword Park Ilchester Yeovil Somerset BA22 8WF to 58 Monckton Road Gosport PO12 2BQ on 23 February 2017
|