|
|
23 Feb 2026
|
23 Feb 2026
Termination of appointment of Megan Rose Claire Nicholls as a director on 19 February 2026
|
|
|
27 Oct 2025
|
27 Oct 2025
Confirmation statement made on 23 October 2025 with no updates
|
|
|
23 Oct 2024
|
23 Oct 2024
Confirmation statement made on 23 October 2024 with no updates
|
|
|
27 Oct 2023
|
27 Oct 2023
Confirmation statement made on 23 October 2023 with updates
|
|
|
24 Oct 2022
|
24 Oct 2022
Confirmation statement made on 23 October 2022 with updates
|
|
|
26 Oct 2021
|
26 Oct 2021
Confirmation statement made on 23 October 2021 with no updates
|
|
|
23 Oct 2020
|
23 Oct 2020
Confirmation statement made on 23 October 2020 with updates
|
|
|
18 Sep 2020
|
18 Sep 2020
Director's details changed for Mr James Michael Peter Lewis on 18 September 2020
|
|
|
18 Sep 2020
|
18 Sep 2020
Director's details changed for Mr William John Mclerie Nicholls on 18 September 2020
|
|
|
18 Sep 2020
|
18 Sep 2020
Director's details changed for Mr James Michael Peter Lewis on 18 September 2020
|
|
|
18 Sep 2020
|
18 Sep 2020
Registered office address changed from White & Etherington Site New Farm Road Alresford Hampshire SO24 9QE England to Kings Worthy Business Park Stoke Charity Road Kings Worthy Hampshire SO21 2RP on 18 September 2020
|
|
|
18 Sep 2020
|
18 Sep 2020
Director's details changed for Mrs Megan Rose Claire Nicholls on 18 September 2020
|
|
|
18 Sep 2020
|
18 Sep 2020
Change of details for Mr William John Mclerie Nicholls as a person with significant control on 18 September 2020
|
|
|
24 Oct 2019
|
24 Oct 2019
Confirmation statement made on 23 October 2019 with updates
|
|
|
13 Sep 2019
|
13 Sep 2019
Registration of charge 116403560002, created on 13 September 2019
|
|
|
14 Aug 2019
|
14 Aug 2019
Previous accounting period shortened from 31 October 2019 to 28 February 2019
|
|
|
15 Jul 2019
|
15 Jul 2019
Director's details changed for Mr James Michael Peter Lewis on 11 July 2019
|
|
|
15 Feb 2019
|
15 Feb 2019
Registration of charge 116403560001, created on 13 February 2019
|