|
|
13 May 2025
|
13 May 2025
Confirmation statement made on 30 April 2025 with no updates
|
|
|
30 Apr 2024
|
30 Apr 2024
Confirmation statement made on 30 April 2024 with no updates
|
|
|
05 May 2023
|
05 May 2023
Register inspection address has been changed from C/O Holly Lucas Old Chapel House Bodiam Road Sandhurst Kent TN18 5LE to 2 Kings Head Cottages Peasmarsh Rye TN31 6YH
|
|
|
04 May 2023
|
04 May 2023
Confirmation statement made on 30 April 2023 with no updates
|
|
|
04 May 2023
|
04 May 2023
Change of details for Mrs Holly Anne Lucas as a person with significant control on 4 May 2023
|
|
|
01 Jul 2022
|
01 Jul 2022
Appointment of Mr Christopher Matthews as a secretary on 30 June 2022
|
|
|
30 Jun 2022
|
30 Jun 2022
Termination of appointment of Stephen Raithby Lucas as a secretary on 30 June 2022
|
|
|
29 Jun 2022
|
29 Jun 2022
Confirmation statement made on 30 April 2022 with no updates
|
|
|
29 Jun 2022
|
29 Jun 2022
Registered office address changed from Old Chapel House Bodiam Road Sandhurst Cranbrook Kent TN18 5LE to 2 Kings Head Cottages Peasmarsh Rye TN31 6YH on 29 June 2022
|
|
|
20 May 2021
|
20 May 2021
Confirmation statement made on 30 April 2021 with no updates
|
|
|
06 Oct 2020
|
06 Oct 2020
Certificate of change of name
|
|
|
04 May 2020
|
04 May 2020
Confirmation statement made on 30 April 2020 with no updates
|
|
|
15 Jul 2019
|
15 Jul 2019
Confirmation statement made on 30 April 2019 with no updates
|
|
|
03 May 2018
|
03 May 2018
Confirmation statement made on 30 April 2018 with no updates
|
|
|
13 May 2017
|
13 May 2017
Confirmation statement made on 30 April 2017 with updates
|