|
|
04 Aug 2025
|
04 Aug 2025
Confirmation statement made on 2 August 2025 with no updates
|
|
|
02 Aug 2024
|
02 Aug 2024
Confirmation statement made on 2 August 2024 with no updates
|
|
|
30 Aug 2023
|
30 Aug 2023
Satisfaction of charge 058949140001 in full
|
|
|
03 Aug 2023
|
03 Aug 2023
Satisfaction of charge 058949140002 in full
|
|
|
02 Aug 2023
|
02 Aug 2023
Confirmation statement made on 2 August 2023 with no updates
|
|
|
18 Jul 2023
|
18 Jul 2023
Registration of charge 058949140004, created on 18 July 2023
|
|
|
18 Jul 2023
|
18 Jul 2023
Registration of charge 058949140005, created on 18 July 2023
|
|
|
18 Jul 2023
|
18 Jul 2023
Registration of charge 058949140006, created on 18 July 2023
|
|
|
18 Jul 2023
|
18 Jul 2023
Registration of charge 058949140007, created on 18 July 2023
|
|
|
19 Mar 2023
|
19 Mar 2023
Registered office address changed from 2 Station Road West Oxted RH8 9EP England to 54 Victoria Gardens Biggin Hill Westerham TN16 3DL on 19 March 2023
|
|
|
02 Aug 2022
|
02 Aug 2022
Confirmation statement made on 2 August 2022 with no updates
|
|
|
19 Jul 2022
|
19 Jul 2022
Registered office address changed from 63 High Street Chislehurst BR7 5BE England to 2 Station Road West Oxted RH8 9EP on 19 July 2022
|
|
|
26 Aug 2021
|
26 Aug 2021
Confirmation statement made on 2 August 2021 with no updates
|
|
|
30 Jul 2021
|
30 Jul 2021
Termination of appointment of Terry Rodney Smith as a secretary on 30 May 2019
|
|
|
23 Jun 2021
|
23 Jun 2021
Court order
|
|
|
14 Aug 2020
|
14 Aug 2020
Confirmation statement made on 2 August 2020 with no updates
|
|
|
28 Jul 2020
|
28 Jul 2020
Rectified The MR01 was removed from the public register on 23/06/2021 pursuant to order of court
|
|
|
03 Feb 2020
|
03 Feb 2020
Registered office address changed from Westcliff House 106 Southlands Road Bromley BR2 9QY to 63 High Street Chislehurst BR7 5BE on 3 February 2020
|
|
|
16 Aug 2019
|
16 Aug 2019
Confirmation statement made on 2 August 2019 with no updates
|