|
|
15 Mar 2025
|
15 Mar 2025
Compulsory strike-off action has been suspended
|
|
|
04 Mar 2025
|
04 Mar 2025
First Gazette notice for compulsory strike-off
|
|
|
05 Jun 2024
|
05 Jun 2024
Confirmation statement made on 31 May 2024 with no updates
|
|
|
05 Jun 2024
|
05 Jun 2024
Director's details changed for Mr Jason Lee Kerr on 5 June 2024
|
|
|
05 Jun 2024
|
05 Jun 2024
Change of details for Mr Jason Lee Kerr as a person with significant control on 5 June 2024
|
|
|
08 Jun 2023
|
08 Jun 2023
Confirmation statement made on 31 May 2023 with no updates
|
|
|
07 Jun 2022
|
07 Jun 2022
Confirmation statement made on 31 May 2022 with no updates
|
|
|
01 Jun 2021
|
01 Jun 2021
Confirmation statement made on 31 May 2021 with no updates
|
|
|
24 Aug 2020
|
24 Aug 2020
Registered office address changed from 10 Tangier Road Portsmouth PO3 6JL England to 10 Victoria Road South Southsea PO5 2DA on 24 August 2020
|
|
|
09 Jul 2020
|
09 Jul 2020
Satisfaction of charge 107978000002 in full
|
|
|
09 Jul 2020
|
09 Jul 2020
Satisfaction of charge 107978000001 in full
|
|
|
01 Jun 2020
|
01 Jun 2020
Confirmation statement made on 31 May 2020 with no updates
|
|
|
28 May 2020
|
28 May 2020
Registered office address changed from 10 Victoria Road South Southsea PO5 2DA England to 10 Tangier Road Portsmouth PO3 6JL on 28 May 2020
|
|
|
03 Jun 2019
|
03 Jun 2019
Confirmation statement made on 31 May 2019 with no updates
|
|
|
29 Oct 2018
|
29 Oct 2018
Previous accounting period shortened from 30 June 2018 to 31 March 2018
|
|
|
01 Jun 2018
|
01 Jun 2018
Confirmation statement made on 31 May 2018 with no updates
|
|
|
15 Mar 2018
|
15 Mar 2018
Registered office address changed from 247 Copnor Road Portsmouth PO3 5EE United Kingdom to 10 Victoria Road South Southsea PO5 2DA on 15 March 2018
|
|
|
14 Mar 2018
|
14 Mar 2018
Registration of charge 107978000002, created on 2 March 2018
|
|
|
05 Jan 2018
|
05 Jan 2018
Registration of charge 107978000001, created on 15 December 2017
|