|
|
17 Sep 2025
|
17 Sep 2025
Confirmation statement made on 9 September 2025 with no updates
|
|
|
09 Sep 2024
|
09 Sep 2024
Confirmation statement made on 9 September 2024 with no updates
|
|
|
11 Sep 2023
|
11 Sep 2023
Confirmation statement made on 9 September 2023 with no updates
|
|
|
21 Sep 2022
|
21 Sep 2022
Registration of charge 097716020003, created on 16 September 2022
|
|
|
12 Sep 2022
|
12 Sep 2022
Confirmation statement made on 9 September 2022 with no updates
|
|
|
22 Sep 2021
|
22 Sep 2021
Confirmation statement made on 9 September 2021 with no updates
|
|
|
11 Sep 2020
|
11 Sep 2020
Confirmation statement made on 9 September 2020 with no updates
|
|
|
12 Sep 2019
|
12 Sep 2019
Director's details changed for Mr Michael John Gill on 10 September 2019
|
|
|
10 Sep 2019
|
10 Sep 2019
Confirmation statement made on 9 September 2019 with updates
|
|
|
10 Sep 2019
|
10 Sep 2019
Cessation of Michael John Gill as a person with significant control on 6 April 2016
|
|
|
08 Aug 2019
|
08 Aug 2019
Registration of charge 097716020002, created on 7 August 2019
|
|
|
20 Nov 2018
|
20 Nov 2018
Registered office address changed from Towngate House 2-8 Parkstone Road Poole Hampshire BH15 2PW United Kingdom to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 20 November 2018
|
|
|
20 Nov 2018
|
20 Nov 2018
Registered office address changed from The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ United Kingdom to Towngate House 2-8 Parkstone Road Poole Hampshire BH15 2PW on 20 November 2018
|
|
|
10 Sep 2018
|
10 Sep 2018
Confirmation statement made on 9 September 2018 with updates
|
|
|
10 Sep 2018
|
10 Sep 2018
Notification of Lesley Henson Gill as a person with significant control on 6 April 2016
|
|
|
10 Sep 2018
|
10 Sep 2018
Notification of Michael John Gill as a person with significant control on 6 April 2016
|