|
|
17 Jun 2025
|
17 Jun 2025
Confirmation statement made on 15 May 2025 with no updates
|
|
|
15 May 2024
|
15 May 2024
Confirmation statement made on 15 May 2024 with no updates
|
|
|
19 Jun 2023
|
19 Jun 2023
Confirmation statement made on 15 May 2023 with no updates
|
|
|
20 Jun 2022
|
20 Jun 2022
Confirmation statement made on 15 May 2022 with no updates
|
|
|
25 May 2022
|
25 May 2022
Current accounting period extended from 31 May 2022 to 31 July 2022
|
|
|
01 Jul 2021
|
01 Jul 2021
Confirmation statement made on 15 May 2021 with no updates
|
|
|
21 May 2020
|
21 May 2020
Confirmation statement made on 15 May 2020 with no updates
|
|
|
02 Dec 2019
|
02 Dec 2019
Registered office address changed from 4 Middle Row Ashford Kent TN24 8SQ to 21 Cedar Parade Repton Avenue Ashford TN23 3TE on 2 December 2019
|
|
|
09 Oct 2019
|
09 Oct 2019
Registration of charge 069073580001, created on 20 September 2019
|
|
|
17 Jun 2019
|
17 Jun 2019
Confirmation statement made on 15 May 2019 with no updates
|
|
|
30 May 2018
|
30 May 2018
Confirmation statement made on 15 May 2018 with updates
|
|
|
30 May 2018
|
30 May 2018
Notification of Stewart Financial Solutions Limited as a person with significant control on 1 August 2017
|
|
|
30 May 2018
|
30 May 2018
Notification of Robert Stewart as a person with significant control on 1 August 2017
|
|
|
12 Sep 2017
|
12 Sep 2017
Confirmation statement made on 15 May 2017 with updates
|
|
|
12 Sep 2017
|
12 Sep 2017
Notification of Robert Stewart as a person with significant control on 15 May 2017
|
|
|
20 May 2017
|
20 May 2017
Compulsory strike-off action has been discontinued
|