|
|
06 Nov 2025
|
06 Nov 2025
Certificate of change of name
|
|
|
05 Nov 2025
|
05 Nov 2025
Registered office address changed from 9 st Clement Street Winchester Hampshire SO23 9HH England to Chalk Hill Cottage Chalk Hill Cottage Soberton Southampton SO32 3PH on 5 November 2025
|
|
|
20 Oct 2025
|
20 Oct 2025
Confirmation statement made on 15 October 2025 with updates
|
|
|
19 Oct 2024
|
19 Oct 2024
Confirmation statement made on 15 October 2024 with no updates
|
|
|
15 Oct 2023
|
15 Oct 2023
Confirmation statement made on 15 October 2023 with no updates
|
|
|
24 Oct 2022
|
24 Oct 2022
Confirmation statement made on 15 October 2022 with no updates
|
|
|
19 Oct 2021
|
19 Oct 2021
Confirmation statement made on 15 October 2021 with no updates
|
|
|
15 Oct 2020
|
15 Oct 2020
Confirmation statement made on 15 October 2020 with no updates
|
|
|
12 Oct 2020
|
12 Oct 2020
Change of details for Mr Anthony Gerard Ambrose as a person with significant control on 10 October 2020
|
|
|
12 Oct 2020
|
12 Oct 2020
Director's details changed for Mr Anthony Gerard Ambrose on 10 October 2020
|
|
|
12 Oct 2020
|
12 Oct 2020
Change of details for Mrs Naomi Jane Ambrose as a person with significant control on 10 October 2020
|
|
|
12 Oct 2020
|
12 Oct 2020
Director's details changed for Mrs Naomi Jane Ambrose on 10 October 2020
|
|
|
12 Oct 2020
|
12 Oct 2020
Registered office address changed from Ground Floor 4-7 Vine Yard Borough London SE1 1QL England to 9 st Clement Street Winchester Hampshire SO23 9HH on 12 October 2020
|
|
|
21 Oct 2019
|
21 Oct 2019
Confirmation statement made on 15 October 2019 with updates
|
|
|
15 Oct 2018
|
15 Oct 2018
Confirmation statement made on 15 October 2018 with updates
|
|
|
09 Jul 2018
|
09 Jul 2018
Registered office address changed from Ground Floor Axe and Bottle Court 70 Newcomen Street London SE1 1YT England to Ground Floor 4-7 Vine Yard Borough London SE1 1QL on 9 July 2018
|
|
|
09 Jul 2018
|
09 Jul 2018
Director's details changed for Mrs Naomi Jane Ambrose on 18 June 2018
|