|
|
26 Feb 2026
|
26 Feb 2026
Confirmation statement made on 11 February 2026 with no updates
|
|
|
24 Feb 2025
|
24 Feb 2025
Confirmation statement made on 11 February 2025 with no updates
|
|
|
20 Feb 2024
|
20 Feb 2024
Confirmation statement made on 11 February 2024 with no updates
|
|
|
22 Feb 2023
|
22 Feb 2023
Confirmation statement made on 11 February 2023 with no updates
|
|
|
06 May 2022
|
06 May 2022
Compulsory strike-off action has been discontinued
|
|
|
05 May 2022
|
05 May 2022
Confirmation statement made on 11 February 2022 with updates
|
|
|
03 May 2022
|
03 May 2022
First Gazette notice for compulsory strike-off
|
|
|
21 Sep 2021
|
21 Sep 2021
Registered office address changed from 93 Aldwick Road Bognor Regis West Sussex PO21 2NW England to 28 Silverdale Road Southampton Hampshire SO15 2NG on 21 September 2021
|
|
|
09 Mar 2021
|
09 Mar 2021
Confirmation statement made on 11 February 2021 with updates
|
|
|
08 Mar 2021
|
08 Mar 2021
Change of details for Mr David Cornford as a person with significant control on 8 March 2021
|
|
|
08 Mar 2021
|
08 Mar 2021
Director's details changed for Mr David Cornford on 8 March 2021
|
|
|
07 Apr 2020
|
07 Apr 2020
Resolutions
|
|
|
17 Feb 2020
|
17 Feb 2020
Termination of appointment of James Shute as a director on 17 February 2020
|
|
|
12 Feb 2020
|
12 Feb 2020
Confirmation statement made on 11 February 2020 with updates
|
|
|
02 Dec 2019
|
02 Dec 2019
Change of details for Mr David Cornford as a person with significant control on 11 September 2019
|
|
|
06 Nov 2019
|
06 Nov 2019
Cessation of James Shute as a person with significant control on 26 October 2019
|
|
|
06 Nov 2019
|
06 Nov 2019
Change of details for Mr David Cornford as a person with significant control on 26 October 2019
|
|
|
11 Feb 2019
|
11 Feb 2019
Confirmation statement made on 11 February 2019 with updates
|