|
|
18 Dec 2025
|
18 Dec 2025
Confirmation statement made on 30 November 2025 with no updates
|
|
|
17 Dec 2024
|
17 Dec 2024
Confirmation statement made on 30 November 2024 with no updates
|
|
|
08 Nov 2024
|
08 Nov 2024
Registered office address changed from Suite 2D the Links Herne Bay CT6 7GQ England to 85 Heath Way Horsham RH12 5XF on 8 November 2024
|
|
|
13 Dec 2023
|
13 Dec 2023
Confirmation statement made on 30 November 2023 with no updates
|
|
|
09 Dec 2022
|
09 Dec 2022
Confirmation statement made on 30 November 2022 with no updates
|
|
|
01 Dec 2021
|
01 Dec 2021
Confirmation statement made on 30 November 2021 with no updates
|
|
|
11 Dec 2020
|
11 Dec 2020
Confirmation statement made on 30 November 2020 with no updates
|
|
|
03 Dec 2019
|
03 Dec 2019
Confirmation statement made on 30 November 2019 with no updates
|
|
|
14 Dec 2018
|
14 Dec 2018
Confirmation statement made on 30 November 2018 with updates
|
|
|
13 Dec 2017
|
13 Dec 2017
Confirmation statement made on 30 November 2017 with no updates
|
|
|
17 Jul 2017
|
17 Jul 2017
Current accounting period extended from 30 November 2017 to 31 March 2018
|
|
|
14 Jun 2017
|
14 Jun 2017
Registered office address changed from C/O Crossley & Davis Ltd the Beech Office Kent Enterprise House the Links Herne Bay Kent CT6 9GQ United Kingdom to Suite 2D the Links Herne Bay CT6 7GQ on 14 June 2017
|
|
|
02 Dec 2016
|
02 Dec 2016
Confirmation statement made on 30 November 2016 with updates
|
|
|
17 Jun 2016
|
17 Jun 2016
Registered office address changed from The Coach House 7 Mill Road Sturry Canterbury Kent CT2 0AJ to C/O Crossley & Davis Ltd the Beech Office Kent Enterprise House the Links Herne Bay Kent CT6 9GQ on 17 June 2016
|
|
|
20 Jan 2016
|
20 Jan 2016
Annual return made up to 30 November 2015 with full list of shareholders
|