|
|
10 Apr 2026
|
10 Apr 2026
Sub-division of shares on 1 September 2025
|
|
|
10 Apr 2026
|
10 Apr 2026
Change of share class name or designation
|
|
|
17 Apr 2025
|
17 Apr 2025
Confirmation statement made on 8 April 2025 with no updates
|
|
|
29 Jul 2024
|
29 Jul 2024
Director's details changed for Mrs Kelly Abigail Grundy on 29 July 2024
|
|
|
08 Apr 2024
|
08 Apr 2024
Confirmation statement made on 8 April 2024 with no updates
|
|
|
24 May 2023
|
24 May 2023
Confirmation statement made on 23 May 2023 with no updates
|
|
|
27 Oct 2022
|
27 Oct 2022
Change of details for Mr Mark Victor Grundy as a person with significant control on 27 October 2022
|
|
|
24 May 2022
|
24 May 2022
Confirmation statement made on 23 May 2022 with no updates
|
|
|
24 May 2022
|
24 May 2022
Notification of Kelly Abigail Grundy as a person with significant control on 1 October 2021
|
|
|
24 May 2022
|
24 May 2022
Director's details changed for Ms Kelly Abigail Ainsworth on 30 April 2022
|
|
|
17 Nov 2021
|
17 Nov 2021
Registered office address changed from 924 Wimborne Road Bournemouth BH9 2DH England to Unit 7 Cedar Trade Park Cobham Road Ferndown Industrial Estate Wimborne BH21 7SD on 17 November 2021
|
|
|
01 Nov 2021
|
01 Nov 2021
Registration of charge 097165780001, created on 29 October 2021
|
|
|
28 May 2021
|
28 May 2021
Confirmation statement made on 23 May 2021 with no updates
|
|
|
05 Jun 2020
|
05 Jun 2020
Confirmation statement made on 23 May 2020 with no updates
|
|
|
24 May 2019
|
24 May 2019
Confirmation statement made on 23 May 2019 with updates
|
|
|
23 May 2019
|
23 May 2019
Statement of capital following an allotment of shares on 23 May 2019
|
|
|
23 May 2019
|
23 May 2019
Statement of capital following an allotment of shares on 22 May 2019
|
|
|
23 May 2019
|
23 May 2019
Registered office address changed from 27 Parley Road Bournemouth BH9 3BD England to 924 Wimborne Road Bournemouth BH9 2DH on 23 May 2019
|