|
|
22 Sep 2025
|
22 Sep 2025
Confirmation statement made on 8 August 2025 with no updates
|
|
|
16 Aug 2024
|
16 Aug 2024
Confirmation statement made on 8 August 2024 with no updates
|
|
|
10 Aug 2023
|
10 Aug 2023
Confirmation statement made on 8 August 2023 with no updates
|
|
|
05 Jan 2023
|
05 Jan 2023
Director's details changed for Mr Clive Edgar Mason on 31 December 2022
|
|
|
31 Dec 2022
|
31 Dec 2022
Registered office address changed from 56 Roseleigh Road Sittingbourne Kent ME10 1RR England to 71 Playstool Road Newington Sittingbourne ME9 7NL on 31 December 2022
|
|
|
25 Aug 2022
|
25 Aug 2022
Confirmation statement made on 8 August 2022 with no updates
|
|
|
18 May 2022
|
18 May 2022
Director's details changed for Mr Clive Edgar Mason on 13 May 2022
|
|
|
13 May 2022
|
13 May 2022
Registered office address changed from Kestrels Chequers Hill,Doddington Sittingbourne Kent ME9 0BN England to 56 Roseleigh Road Sittingbourne Kent ME10 1RR on 13 May 2022
|
|
|
20 Aug 2021
|
20 Aug 2021
Confirmation statement made on 8 August 2021 with no updates
|
|
|
18 Aug 2020
|
18 Aug 2020
Confirmation statement made on 8 August 2020 with no updates
|
|
|
12 Aug 2019
|
12 Aug 2019
Confirmation statement made on 8 August 2019 with no updates
|
|
|
21 Aug 2018
|
21 Aug 2018
Confirmation statement made on 8 August 2018 with no updates
|
|
|
21 Aug 2017
|
21 Aug 2017
Confirmation statement made on 8 August 2017 with no updates
|
|
|
30 Nov 2016
|
30 Nov 2016
Director's details changed for Mr Clive Edgar Mason on 30 November 2016
|
|
|
30 Nov 2016
|
30 Nov 2016
Director's details changed for Mr Clive Edgar Mason on 30 November 2016
|
|
|
30 Nov 2016
|
30 Nov 2016
Registered office address changed from 44 Hilton Close Faversham Kent ME13 8NN to Kestrels Chequers Hill Doddington Sittingbourne Kent ME9 0BN on 30 November 2016
|