|
|
18 Dec 2025
|
18 Dec 2025
Confirmation statement made on 28 November 2025 with updates
|
|
|
30 Oct 2025
|
30 Oct 2025
Registered office address changed from , Gatcombe House Copnor Road, Portsmouth, PO3 5EJ, England to 97 Cunningham Road, Waterlooville, Hampshire Cunningham Road Waterlooville PO7 5TZ on 30 October 2025
|
|
|
26 Dec 2024
|
26 Dec 2024
Confirmation statement made on 28 November 2024 with updates
|
|
|
06 Jan 2024
|
06 Jan 2024
Confirmation statement made on 28 November 2023 with updates
|
|
|
06 Jan 2024
|
06 Jan 2024
Termination of appointment of Biodomoye Williams Thompson as a director on 6 January 2024
|
|
|
18 Jan 2023
|
18 Jan 2023
Registered office address changed from , 6 Hemlock Road Hemlock Road, Waterlooville, PO8 8QT, England to 97 Cunningham Road, Waterlooville, Hampshire Cunningham Road Waterlooville PO7 5TZ on 18 January 2023
|
|
|
18 Jan 2023
|
18 Jan 2023
Appointment of Mr Biodomoye Williams Thompson as a director on 18 January 2023
|
|
|
24 Dec 2022
|
24 Dec 2022
Confirmation statement made on 28 November 2022 with updates
|
|
|
23 Dec 2022
|
23 Dec 2022
Certificate of change of name
|
|
|
02 Nov 2022
|
02 Nov 2022
Compulsory strike-off action has been discontinued
|
|
|
01 Nov 2022
|
01 Nov 2022
First Gazette notice for compulsory strike-off
|
|
|
18 Jan 2022
|
18 Jan 2022
Confirmation statement made on 28 November 2021 with no updates
|
|
|
29 Jan 2021
|
29 Jan 2021
Confirmation statement made on 28 November 2020 with no updates
|
|
|
30 Dec 2019
|
30 Dec 2019
Confirmation statement made on 28 November 2019 with no updates
|
|
|
23 Mar 2019
|
23 Mar 2019
Compulsory strike-off action has been discontinued
|
|
|
20 Mar 2019
|
20 Mar 2019
Confirmation statement made on 28 November 2018 with no updates
|
|
|
19 Feb 2019
|
19 Feb 2019
First Gazette notice for compulsory strike-off
|