|
|
24 Jun 2025
|
24 Jun 2025
Confirmation statement made on 24 June 2025 with updates
|
|
|
24 Jun 2024
|
24 Jun 2024
Confirmation statement made on 24 June 2024 with no updates
|
|
|
26 Jun 2023
|
26 Jun 2023
Confirmation statement made on 24 June 2023 with no updates
|
|
|
24 Jun 2022
|
24 Jun 2022
Confirmation statement made on 24 June 2022 with no updates
|
|
|
18 Mar 2022
|
18 Mar 2022
Registered office address changed from 2 London Road Tunbridge Wells Kent TN1 1DQ England to 42 Eridge Road Tunbridge Wells Kent TN4 8HR on 18 March 2022
|
|
|
18 Mar 2022
|
18 Mar 2022
Director's details changed for Miss Susan Anne Richardson on 17 March 2022
|
|
|
18 Mar 2022
|
18 Mar 2022
Change of details for Miss Susan Anne Richardson as a person with significant control on 17 March 2022
|
|
|
20 Sep 2021
|
20 Sep 2021
Change of details for Miss Susan Anne Richardson as a person with significant control on 15 September 2021
|
|
|
20 Sep 2021
|
20 Sep 2021
Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England to 2 London Road Tunbridge Wells Kent TN1 1DQ on 20 September 2021
|
|
|
20 Sep 2021
|
20 Sep 2021
Director's details changed for Miss Susan Anne Richardson on 15 September 2021
|
|
|
24 Jun 2021
|
24 Jun 2021
Confirmation statement made on 24 June 2021 with no updates
|
|
|
26 Aug 2020
|
26 Aug 2020
Confirmation statement made on 24 June 2020 with no updates
|
|
|
03 Jul 2019
|
03 Jul 2019
Confirmation statement made on 24 June 2019 with updates
|
|
|
25 Jun 2018
|
25 Jun 2018
Confirmation statement made on 24 June 2018 with updates
|
|
|
09 Aug 2017
|
09 Aug 2017
Confirmation statement made on 24 June 2017 with updates
|
|
|
09 Aug 2017
|
09 Aug 2017
Notification of Susan Anne Richardson as a person with significant control on 6 April 2016
|
|
|
08 Aug 2017
|
08 Aug 2017
Registered office address changed from 236 Henleaze Road Henleaze Bristol BS9 4NG to 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT on 8 August 2017
|