|
|
12 Mar 2026
|
12 Mar 2026
Director's details changed for Mr Anthony George Hazell on 26 February 2026
|
|
|
12 Mar 2026
|
12 Mar 2026
Change of details for Mr Anthony George Hazell as a person with significant control on 26 February 2026
|
|
|
12 Jan 2026
|
12 Jan 2026
Memorandum and Articles of Association
|
|
|
12 Jan 2026
|
12 Jan 2026
Resolutions
|
|
|
09 Jan 2026
|
09 Jan 2026
Change of details for Mr Anthony George Hazell as a person with significant control on 24 October 2025
|
|
|
05 Jan 2026
|
05 Jan 2026
Director's details changed for Mr Gregory Jay Hales on 2 January 2026
|
|
|
05 Jan 2026
|
05 Jan 2026
Registered office address changed from Riverbridge House Anchor Boulevard Crossways Business Park Dartford DA2 6SL United Kingdom to Unit 1 & 2 Dartford Works Burnham Road Dartford Kent DA1 5BL on 5 January 2026
|
|
|
05 Jan 2026
|
05 Jan 2026
Director's details changed for Mr Anthony George Hazell on 2 January 2026
|
|
|
09 Jul 2025
|
09 Jul 2025
Confirmation statement made on 22 June 2025 with updates
|
|
|
04 Jul 2024
|
04 Jul 2024
Confirmation statement made on 22 June 2024 with updates
|
|
|
22 Jun 2023
|
22 Jun 2023
Confirmation statement made on 22 June 2023 with updates
|
|
|
19 Jul 2022
|
19 Jul 2022
Confirmation statement made on 22 June 2022 with updates
|
|
|
12 Jul 2022
|
12 Jul 2022
Director's details changed for Mr Gregory Jay Hales on 21 June 2022
|
|
|
11 Jul 2022
|
11 Jul 2022
Registered office address changed from , Trident Works Mulberry Way, Belvedere, Kent, DA17 6AN, England to Riverbridge House Anchor Boulevard Crossways Business Park Dartford DA2 6SL on 11 July 2022
|
|
|
07 Jul 2021
|
07 Jul 2021
Confirmation statement made on 22 June 2021 with no updates
|
|
|
24 Aug 2020
|
24 Aug 2020
Confirmation statement made on 22 June 2020 with no updates
|
|
|
20 Mar 2020
|
20 Mar 2020
Resolutions
|
|
|
12 Nov 2019
|
12 Nov 2019
Director's details changed for Mr Gregory Jay Hales on 24 October 2019
|