|
|
30 Sep 2025
|
30 Sep 2025
Confirmation statement made on 22 September 2025 with no updates
|
|
|
11 Oct 2024
|
11 Oct 2024
Confirmation statement made on 22 September 2024 with no updates
|
|
|
28 Nov 2023
|
28 Nov 2023
Confirmation statement made on 22 September 2023 with no updates
|
|
|
29 Nov 2022
|
29 Nov 2022
Confirmation statement made on 25 November 2022 with no updates
|
|
|
03 Feb 2022
|
03 Feb 2022
Director's details changed for Mr Timothy Joseph Taylor on 3 February 2022
|
|
|
09 Dec 2021
|
09 Dec 2021
Confirmation statement made on 25 November 2021 with no updates
|
|
|
15 Dec 2020
|
15 Dec 2020
Confirmation statement made on 25 November 2020 with no updates
|
|
|
25 Nov 2019
|
25 Nov 2019
Confirmation statement made on 25 November 2019 with no updates
|
|
|
29 Mar 2019
|
29 Mar 2019
Previous accounting period extended from 31 December 2018 to 28 February 2019
|
|
|
30 Nov 2018
|
30 Nov 2018
Confirmation statement made on 30 November 2018 with updates
|
|
|
25 Jun 2018
|
25 Jun 2018
Appointment of Mrs Mami Gearing as a director on 1 April 2018
|
|
|
01 Jun 2018
|
01 Jun 2018
Registered office address changed from 80 High Street Worthing West Sussex BN11 1DJ England to 80 High Street Worthing West Sussex BN11 1DJ on 1 June 2018
|
|
|
14 May 2018
|
14 May 2018
Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to 80 High Street Worthing West Sussex BN11 1DJ on 14 May 2018
|
|
|
21 Mar 2018
|
21 Mar 2018
Registered office address changed from 4th Floor, International House Queens Road Brighton East Sussex BN1 3XE England to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 21 March 2018
|
|
|
18 Dec 2017
|
18 Dec 2017
Incorporation
|