|
|
27 May 2025
|
27 May 2025
Confirmation statement made on 1 May 2025 with no updates
|
|
|
16 May 2024
|
16 May 2024
Confirmation statement made on 1 May 2024 with no updates
|
|
|
17 May 2023
|
17 May 2023
Confirmation statement made on 7 May 2023 with no updates
|
|
|
24 May 2022
|
24 May 2022
Confirmation statement made on 7 May 2022 with no updates
|
|
|
02 Mar 2022
|
02 Mar 2022
Secretary's details changed for Mrs Sally Michelle Anne-Marie Willis on 2 March 2022
|
|
|
02 Mar 2022
|
02 Mar 2022
Change of details for Mr David Joseph Willis as a person with significant control on 2 March 2022
|
|
|
08 Jun 2021
|
08 Jun 2021
Confirmation statement made on 7 May 2021 with no updates
|
|
|
13 Jul 2020
|
13 Jul 2020
Secretary's details changed for Mrs Sally Michelle Anne-Marie Willis on 13 July 2020
|
|
|
13 Jul 2020
|
13 Jul 2020
Director's details changed for Mr David Joseph Willis on 13 July 2020
|
|
|
13 Jul 2020
|
13 Jul 2020
Secretary's details changed for Mrs Sally Michelle Anne-Marie Willis on 13 July 2020
|
|
|
04 Jun 2020
|
04 Jun 2020
Confirmation statement made on 7 May 2020 with no updates
|
|
|
04 Jul 2019
|
04 Jul 2019
Confirmation statement made on 8 June 2019 with no updates
|
|
|
09 Nov 2018
|
09 Nov 2018
Registered office address changed from 38 Lombard Street Horton Kirby Dartford Kent DA4 9DF to Unit 17C, the Grove Threegates Road Fawkham Kent DA3 8NZ on 9 November 2018
|
|
|
13 Jun 2018
|
13 Jun 2018
Confirmation statement made on 8 June 2018 with no updates
|
|
|
08 Jun 2017
|
08 Jun 2017
Confirmation statement made on 8 June 2017 with updates
|
|
|
31 Oct 2016
|
31 Oct 2016
Statement of capital following an allotment of shares on 24 September 2016
|
|
|
20 Oct 2016
|
20 Oct 2016
Memorandum and Articles of Association
|