|
|
13 Mar 2026
|
13 Mar 2026
Confirmation statement made on 8 March 2026 with no updates
|
|
|
22 Dec 2025
|
22 Dec 2025
Director's details changed for Mr Gary Arthur Jefferies on 22 December 2025
|
|
|
10 Mar 2025
|
10 Mar 2025
Confirmation statement made on 8 March 2025 with no updates
|
|
|
20 Sep 2024
|
20 Sep 2024
Change of details for Mr Gary Arthur Jefferies as a person with significant control on 22 March 2019
|
|
|
19 Sep 2024
|
19 Sep 2024
Notification of Ross Gary Jefferies as a person with significant control on 22 March 2019
|
|
|
08 Mar 2024
|
08 Mar 2024
Confirmation statement made on 8 March 2024 with no updates
|
|
|
21 Mar 2023
|
21 Mar 2023
Confirmation statement made on 8 March 2023 with no updates
|
|
|
12 Dec 2022
|
12 Dec 2022
Registered office address changed from , 16 Lonsdale Gardens, Tunbridge Wells, TN1 1NU, England to 9 Teise Close Tunbridge Wells TN2 5JN on 12 December 2022
|
|
|
08 Mar 2022
|
08 Mar 2022
Confirmation statement made on 8 March 2022 with no updates
|
|
|
05 May 2021
|
05 May 2021
Secretary's details changed for Jill Jefferies on 28 August 2020
|
|
|
05 May 2021
|
05 May 2021
Change of details for Mr Gary Arthur Jefferies as a person with significant control on 28 August 2020
|
|
|
08 Mar 2021
|
08 Mar 2021
Confirmation statement made on 8 March 2021 with no updates
|
|
|
12 Mar 2020
|
12 Mar 2020
Confirmation statement made on 8 March 2020 with updates
|
|
|
04 May 2019
|
04 May 2019
Registered office address changed from , 2nd Floor, Richmond Terrace 49 London Road, London Road, Tunbridge Wells, Kent, TN1 1DT, England to 9 Teise Close Tunbridge Wells TN2 5JN on 4 May 2019
|
|
|
25 Apr 2019
|
25 Apr 2019
Statement of capital following an allotment of shares on 22 March 2019
|
|
|
08 Mar 2019
|
08 Mar 2019
Confirmation statement made on 8 March 2019 with no updates
|
|
|
23 Oct 2018
|
23 Oct 2018
Confirmation statement made on 22 October 2018 with no updates
|