|
|
05 Dec 2025
|
05 Dec 2025
Registered office address changed from First Floor Redington Court 69 Church Road Hove BN3 2BB United Kingdom to 2nd Floor, Preston Park House South Road Brighton East Sussex BN1 6SB on 5 December 2025
|
|
|
05 Dec 2025
|
05 Dec 2025
Director's details changed for Mr Steve Herve Pineau on 5 December 2025
|
|
|
05 Dec 2025
|
05 Dec 2025
Change of details for Mr Steve Herve Pineau as a person with significant control on 5 December 2025
|
|
|
20 Oct 2025
|
20 Oct 2025
Confirmation statement made on 15 October 2025 with no updates
|
|
|
16 Oct 2024
|
16 Oct 2024
Confirmation statement made on 15 October 2024 with updates
|
|
|
26 Jun 2024
|
26 Jun 2024
Director's details changed for Mr Steven Pineau on 26 June 2024
|
|
|
26 Jun 2024
|
26 Jun 2024
Change of details for Mr Steven Pineau as a person with significant control on 11 April 2024
|
|
|
21 Jun 2024
|
21 Jun 2024
Confirmation statement made on 12 June 2024 with updates
|
|
|
24 Apr 2024
|
24 Apr 2024
Termination of appointment of Amanda Jane Bluemel as a director on 8 April 2024
|
|
|
27 Mar 2024
|
27 Mar 2024
Registered office address changed from 45 Crescent Drive South Brighton BN2 6RA England to First Floor Redington Court 69 Church Road Hove BN3 2BB on 27 March 2024
|
|
|
29 Nov 2023
|
29 Nov 2023
Confirmation statement made on 27 November 2023 with no updates
|
|
|
01 Dec 2022
|
01 Dec 2022
Confirmation statement made on 27 November 2022 with no updates
|
|
|
18 Jan 2022
|
18 Jan 2022
Confirmation statement made on 27 November 2021 with no updates
|
|
|
17 Jan 2022
|
17 Jan 2022
Cessation of Amanda Jane Bluemel as a person with significant control on 26 November 2021
|
|
|
30 Nov 2020
|
30 Nov 2020
Confirmation statement made on 27 November 2020 with no updates
|
|
|
28 Nov 2019
|
28 Nov 2019
Incorporation
|