|
|
19 May 2025
|
19 May 2025
Confirmation statement made on 9 May 2025 with no updates
|
|
|
20 May 2024
|
20 May 2024
Confirmation statement made on 9 May 2024 with no updates
|
|
|
15 May 2023
|
15 May 2023
Confirmation statement made on 9 May 2023 with no updates
|
|
|
17 May 2022
|
17 May 2022
Confirmation statement made on 9 May 2022 with no updates
|
|
|
05 Jul 2021
|
05 Jul 2021
Confirmation statement made on 9 May 2021 with no updates
|
|
|
11 Jan 2021
|
11 Jan 2021
Registered office address changed from 1 Hunters Chase Herne Bay CT6 7BD England to 85 Station Road Herne Bay CT6 5QQ on 11 January 2021
|
|
|
19 May 2020
|
19 May 2020
Confirmation statement made on 9 May 2020 with no updates
|
|
|
19 May 2020
|
19 May 2020
Change of details for Mr William Louis Griggs as a person with significant control on 1 March 2020
|
|
|
19 May 2020
|
19 May 2020
Director's details changed for Mr William Louis Griggs on 1 March 2020
|
|
|
19 May 2020
|
19 May 2020
Director's details changed for Mr Alan Paul Griggs on 1 March 2020
|
|
|
19 May 2020
|
19 May 2020
Register inspection address has been changed from 2 Devonshire Avenue Dartford Kent DA1 3DW United Kingdom to 1 Hunters Chase Herne Bay CT6 7BD
|
|
|
24 May 2019
|
24 May 2019
Confirmation statement made on 9 May 2019 with no updates
|
|
|
15 May 2019
|
15 May 2019
Registered office address changed from 51 Mera Drive Bexleyheath DA7 4JN England to 1 Hunters Chase Herne Bay CT6 7BD on 15 May 2019
|
|
|
23 May 2018
|
23 May 2018
Confirmation statement made on 9 May 2018 with no updates
|
|
|
23 May 2018
|
23 May 2018
Registered office address changed from 8 Springfield Gardens West Wickham Kent BR4 9PX to 51 Mera Drive Bexleyheath DA7 4JN on 23 May 2018
|
|
|
23 May 2017
|
23 May 2017
Confirmation statement made on 9 May 2017 with updates
|