|
|
13 Nov 2025
|
13 Nov 2025
Amended total exemption full accounts made up to 31 March 2023
|
|
|
13 Nov 2025
|
13 Nov 2025
Amended total exemption full accounts made up to 31 March 2022
|
|
|
13 Aug 2025
|
13 Aug 2025
Confirmation statement made on 1 July 2025 with no updates
|
|
|
14 Jun 2025
|
14 Jun 2025
Compulsory strike-off action has been discontinued
|
|
|
11 Jun 2025
|
11 Jun 2025
Compulsory strike-off action has been suspended
|
|
|
27 May 2025
|
27 May 2025
First Gazette notice for compulsory strike-off
|
|
|
01 Jul 2024
|
01 Jul 2024
Confirmation statement made on 1 July 2024 with no updates
|
|
|
12 Sep 2023
|
12 Sep 2023
Confirmation statement made on 17 July 2023 with no updates
|
|
|
19 Jul 2022
|
19 Jul 2022
Confirmation statement made on 17 July 2022 with no updates
|
|
|
23 Nov 2021
|
23 Nov 2021
Registered office address changed from , 230 Ashley Road Poole, Dorset, BH14 9BY, United Kingdom to 202 Sandbanks Road Poole BH14 8HA on 23 November 2021
|
|
|
23 Nov 2021
|
23 Nov 2021
Satisfaction of charge 116667630003 in full
|
|
|
23 Nov 2021
|
23 Nov 2021
Satisfaction of charge 116667630002 in full
|
|
|
23 Nov 2021
|
23 Nov 2021
Satisfaction of charge 116667630001 in full
|
|
|
26 Jul 2021
|
26 Jul 2021
Confirmation statement made on 17 July 2021 with no updates
|
|
|
08 Feb 2021
|
08 Feb 2021
Current accounting period extended from 30 November 2020 to 31 March 2021
|
|
|
06 Aug 2020
|
06 Aug 2020
Director's details changed for Mr Sebastian Tony Janes on 6 August 2020
|
|
|
06 Aug 2020
|
06 Aug 2020
Confirmation statement made on 17 July 2020 with updates
|
|
|
22 Jul 2020
|
22 Jul 2020
Notification of Steven John Courtney as a person with significant control on 16 July 2020
|
|
|
22 Jul 2020
|
22 Jul 2020
Termination of appointment of Dean Gaffikin as a director on 16 July 2020
|