|
|
10 Jul 2025
|
10 Jul 2025
Confirmation statement made on 7 July 2025 with no updates
|
|
|
10 Jul 2025
|
10 Jul 2025
Notification of Piers Claton George as a person with significant control on 10 July 2025
|
|
|
10 Jul 2025
|
10 Jul 2025
Cessation of Piers George as a person with significant control on 10 July 2025
|
|
|
03 Aug 2024
|
03 Aug 2024
Correction of a Director's date of birth incorrectly stated on incorporation / mr piers george
|
|
|
15 Jul 2024
|
15 Jul 2024
Confirmation statement made on 7 July 2024 with no updates
|
|
|
08 Aug 2023
|
08 Aug 2023
Change of details for Mr Piers George as a person with significant control on 1 August 2023
|
|
|
08 Aug 2023
|
08 Aug 2023
Director's details changed for Mr Piers George on 1 August 2023
|
|
|
07 Aug 2023
|
07 Aug 2023
Confirmation statement made on 7 July 2023 with no updates
|
|
|
30 Dec 2022
|
30 Dec 2022
Registered office address changed from 1a Swan Close Waterlooville Hampshire PO8 9SD to 36 Bishop Close Poole Dorset BH12 5HT on 30 December 2022
|
|
|
09 Nov 2022
|
09 Nov 2022
Registered office address changed from The Old Brew House London Road Rake Liss Hampshire GU33 7PQ England to 1a Swan Close Waterlooville Hampshire PO8 9SD on 9 November 2022
|
|
|
18 Jul 2022
|
18 Jul 2022
Confirmation statement made on 7 July 2022 with no updates
|
|
|
14 Dec 2021
|
14 Dec 2021
Current accounting period extended from 31 December 2021 to 31 March 2022
|
|
|
13 Aug 2021
|
13 Aug 2021
Confirmation statement made on 7 July 2021 with no updates
|
|
|
13 Aug 2020
|
13 Aug 2020
Confirmation statement made on 7 July 2020 with no updates
|
|
|
27 Sep 2019
|
27 Sep 2019
Compulsory strike-off action has been discontinued
|
|
|
26 Sep 2019
|
26 Sep 2019
Confirmation statement made on 7 July 2019 with no updates
|
|
|
24 Sep 2019
|
24 Sep 2019
First Gazette notice for compulsory strike-off
|
|
|
29 Jul 2018
|
29 Jul 2018
Confirmation statement made on 7 July 2018 with no updates
|