|
|
09 Dec 2025
|
09 Dec 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
23 Sep 2025
|
23 Sep 2025
First Gazette notice for compulsory strike-off
|
|
|
11 Jul 2024
|
11 Jul 2024
Confirmation statement made on 3 July 2024 with no updates
|
|
|
17 Jul 2023
|
17 Jul 2023
Confirmation statement made on 3 July 2023 with updates
|
|
|
16 Jul 2023
|
16 Jul 2023
Termination of appointment of Hilary Tanya Brown as a director on 4 July 2023
|
|
|
19 Jul 2022
|
19 Jul 2022
Confirmation statement made on 3 July 2022 with no updates
|
|
|
27 Jan 2022
|
27 Jan 2022
Notification of Rebecca Daly as a person with significant control on 1 January 2022
|
|
|
11 Jan 2022
|
11 Jan 2022
Withdrawal of a person with significant control statement on 11 January 2022
|
|
|
10 Sep 2021
|
10 Sep 2021
Confirmation statement made on 3 July 2021 with updates
|
|
|
08 Jul 2020
|
08 Jul 2020
Confirmation statement made on 3 July 2020 with updates
|
|
|
06 Jul 2020
|
06 Jul 2020
Statement of capital following an allotment of shares on 1 January 2020
|
|
|
20 Jan 2020
|
20 Jan 2020
Registered office address changed from 62 Rounton Road Church Crookham Fleet GU52 6JH England to 23 Whitedown, Alton, Hampshire Whitedown Alton GU34 1LX on 20 January 2020
|
|
|
14 Nov 2019
|
14 Nov 2019
Registered office address changed from 5 Kent Road Southampton Hampshire SO17 2LJ United Kingdom to 62 Rounton Road Church Crookham Fleet GU52 6JH on 14 November 2019
|
|
|
10 Jul 2019
|
10 Jul 2019
Confirmation statement made on 3 July 2019 with no updates
|
|
|
03 Jul 2018
|
03 Jul 2018
Confirmation statement made on 3 July 2018 with no updates
|
|
|
29 Jun 2018
|
29 Jun 2018
Confirmation statement made on 5 June 2018 with no updates
|
|
|
06 Jun 2017
|
06 Jun 2017
Incorporation
|