|
|
14 Jul 2025
|
14 Jul 2025
Confirmation statement made on 14 July 2025 with updates
|
|
|
25 Oct 2024
|
25 Oct 2024
Appointment of Mr Rowland Ricardo Lythcott as a director on 18 October 2024
|
|
|
14 Jul 2024
|
14 Jul 2024
Confirmation statement made on 14 July 2024 with updates
|
|
|
18 Jul 2023
|
18 Jul 2023
Confirmation statement made on 14 July 2023 with updates
|
|
|
14 Jul 2022
|
14 Jul 2022
Confirmation statement made on 14 July 2022 with updates
|
|
|
14 Jul 2021
|
14 Jul 2021
Confirmation statement made on 14 July 2021 with updates
|
|
|
04 Aug 2020
|
04 Aug 2020
Compulsory strike-off action has been discontinued
|
|
|
03 Aug 2020
|
03 Aug 2020
Confirmation statement made on 14 July 2020 with no updates
|
|
|
03 Mar 2020
|
03 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
14 Jul 2019
|
14 Jul 2019
Director's details changed for Mrs France Mahaut Colleen Lythcott on 14 July 2019
|
|
|
14 Jul 2019
|
14 Jul 2019
Confirmation statement made on 14 July 2019 with no updates
|
|
|
16 Jul 2018
|
16 Jul 2018
Confirmation statement made on 14 July 2018 with no updates
|
|
|
21 Feb 2018
|
21 Feb 2018
Director's details changed for Mrs France Mahaut Colleen Lythcott on 21 February 2018
|
|
|
21 Feb 2018
|
21 Feb 2018
Registered office address changed from 13a High Street West Wickham Kent BR4 0LP United Kingdom to 2 Southcroft Avenue West Wickham Kent BR4 9JX on 21 February 2018
|
|
|
28 Dec 2017
|
28 Dec 2017
Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to 13a High Street West Wickham Kent BR4 0LP on 28 December 2017
|
|
|
17 Aug 2017
|
17 Aug 2017
Confirmation statement made on 14 July 2017 with no updates
|