|
|
24 Feb 2026
|
24 Feb 2026
Confirmation statement made on 22 February 2026 with no updates
|
|
|
05 Aug 2025
|
05 Aug 2025
Registered office address changed from 24 Cornwall Road Dorchester DT1 1RX England to Unit C Terrace Vista 4 Terrace Road Bournemouth BH2 5NP on 5 August 2025
|
|
|
27 Feb 2025
|
27 Feb 2025
Confirmation statement made on 22 February 2025 with no updates
|
|
|
22 Feb 2024
|
22 Feb 2024
Confirmation statement made on 22 February 2024 with no updates
|
|
|
25 Feb 2023
|
25 Feb 2023
Confirmation statement made on 22 February 2023 with updates
|
|
|
22 Feb 2022
|
22 Feb 2022
Confirmation statement made on 22 February 2022 with no updates
|
|
|
12 Mar 2021
|
12 Mar 2021
Director's details changed for Hannah Marie Trickett on 12 March 2021
|
|
|
12 Mar 2021
|
12 Mar 2021
Director's details changed for Mr Paul Anthony Mckenna on 12 March 2021
|
|
|
12 Mar 2021
|
12 Mar 2021
Change of details for Mr Paul Anthony Mckenna as a person with significant control on 12 March 2021
|
|
|
12 Mar 2021
|
12 Mar 2021
Change of details for Hannah Marie Trickett as a person with significant control on 12 March 2021
|
|
|
22 Feb 2021
|
22 Feb 2021
Confirmation statement made on 22 February 2021 with no updates
|
|
|
24 Feb 2020
|
24 Feb 2020
Confirmation statement made on 22 February 2020 with no updates
|
|
|
25 Feb 2019
|
25 Feb 2019
Confirmation statement made on 22 February 2019 with updates
|
|
|
10 Apr 2018
|
10 Apr 2018
Appointment of Hannah Marie Trickett as a director on 5 March 2018
|
|
|
05 Mar 2018
|
05 Mar 2018
Statement of capital following an allotment of shares on 5 March 2018
|
|
|
05 Mar 2018
|
05 Mar 2018
Notification of Hannah Marie Trickett as a person with significant control on 5 March 2018
|
|
|
05 Mar 2018
|
05 Mar 2018
Termination of appointment of Dean Aron White as a director on 5 March 2018
|