|
|
25 Jul 2025
|
25 Jul 2025
Confirmation statement made on 11 July 2025 with no updates
|
|
|
28 Oct 2024
|
28 Oct 2024
Change of details for Mr Marcus Charles Antill as a person with significant control on 1 May 2017
|
|
|
28 Oct 2024
|
28 Oct 2024
Notification of Clare Lee as a person with significant control on 1 May 2017
|
|
|
23 Jul 2024
|
23 Jul 2024
Confirmation statement made on 11 July 2024 with no updates
|
|
|
25 Jul 2023
|
25 Jul 2023
Confirmation statement made on 11 July 2023 with no updates
|
|
|
17 Jan 2023
|
17 Jan 2023
Registered office address changed from , Chichester Enterprise Centre Terminus Road, Chichester, West Sussex, PO19 8FY, England to St. John's House St. John's Street Chichester West Sussex PO19 1UU on 17 January 2023
|
|
|
25 Jul 2022
|
25 Jul 2022
Confirmation statement made on 11 July 2022 with no updates
|
|
|
12 Jul 2021
|
12 Jul 2021
Confirmation statement made on 11 July 2021 with no updates
|
|
|
12 Jul 2021
|
12 Jul 2021
Registered office address changed from , Chichester Enterprise Centre Terminus Road, Chichester, West Sussex, PO19 8TX, England to St. John's House St. John's Street Chichester West Sussex PO19 1UU on 12 July 2021
|
|
|
23 Jul 2020
|
23 Jul 2020
Confirmation statement made on 11 July 2020 with no updates
|
|
|
24 Jul 2019
|
24 Jul 2019
Confirmation statement made on 11 July 2019 with no updates
|
|
|
28 Feb 2019
|
28 Feb 2019
Registered office address changed from , St Johns House St. Johns Street, Chichester, West Sussex, PO19 1UU to St. John's House St. John's Street Chichester West Sussex PO19 1UU on 28 February 2019
|
|
|
24 Jul 2018
|
24 Jul 2018
Confirmation statement made on 11 July 2018 with updates
|
|
|
30 Apr 2018
|
30 Apr 2018
Statement of capital following an allotment of shares on 31 January 2018
|
|
|
09 Apr 2018
|
09 Apr 2018
Change of share class name or designation
|
|
|
22 Dec 2017
|
22 Dec 2017
Appointment of Miss Clare Lee as a director on 1 May 2017
|