Address. New address: Bizspace, Steel House Plot 4300, Solent Business Park Whiteley Fareham Hampshire PO15 7FP. Change date: 2022-03-14. Old address: Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ. |
2022-03-14 |
View Report |
Address. New address: Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ. Old address: 93 Monks Way Southampton Hampshire SO18 2LR. Change date: 2021-09-01. |
2021-09-01 |
View Report |
Address. Change date: 2020-12-15. New address: 93 Monks Way Southampton Hampshire SO18 2LR. Old address: 99 Leigh Road Eastleigh Hampshire SO50 9DR. |
2020-12-15 |
View Report |
Resolution. Description: Resolutions. |
2020-07-16 |
View Report |
Address. Change date: 2020-07-15. New address: 99 Leigh Road Eastleigh Hampshire SO50 9DR. Old address: 7 Marvell Court Rosenburg Road Acton London W3 8FX England. |
2020-07-15 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2020-07-14 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2020-07-14 |
View Report |
Accounts. Accounts type total exemption full. |
2020-06-03 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-24 |
View Report |
Accounts. Accounts type total exemption full. |
2019-04-30 |
View Report |
Resolution. Description: Resolutions. |
2019-03-01 |
View Report |
Confirmation statement. Statement with updates. |
2019-02-27 |
View Report |
Accounts. Accounts type total exemption full. |
2018-11-07 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-22 |
View Report |
Officers. Officer name: Mr Vasileios Papadopoulos. Change date: 2018-03-22. |
2018-03-22 |
View Report |
Incorporation. Capital: GBP 100 |
2017-02-08 |
View Report |