|
|
17 Jun 2025
|
17 Jun 2025
Confirmation statement made on 23 April 2025 with no updates
|
|
|
30 May 2024
|
30 May 2024
Confirmation statement made on 23 April 2024 with no updates
|
|
|
26 Apr 2023
|
26 Apr 2023
Confirmation statement made on 23 April 2023 with no updates
|
|
|
06 Oct 2022
|
06 Oct 2022
Registration of charge 077821040001, created on 6 October 2022
|
|
|
27 Apr 2022
|
27 Apr 2022
Confirmation statement made on 23 April 2022 with no updates
|
|
|
27 Apr 2021
|
27 Apr 2021
Confirmation statement made on 23 April 2021 with no updates
|
|
|
04 May 2020
|
04 May 2020
Confirmation statement made on 23 April 2020 with updates
|
|
|
23 Apr 2019
|
23 Apr 2019
Confirmation statement made on 23 April 2019 with updates
|
|
|
02 Apr 2019
|
02 Apr 2019
Notification of Simon Lee as a person with significant control on 2 April 2019
|
|
|
02 Apr 2019
|
02 Apr 2019
Change of details for Ms Samantha Nicola Anderson as a person with significant control on 2 April 2019
|
|
|
21 Nov 2018
|
21 Nov 2018
Confirmation statement made on 20 September 2018 with updates
|
|
|
21 Nov 2018
|
21 Nov 2018
Registered office address changed from Millwood House 36B Albion Place Maidstone Kent ME14 5DZ to Ofex, Unit a2, Upper Nashenden Farm, Stoney Lane, Rochester, Kent ME1 3QJ on 21 November 2018
|
|
|
05 Oct 2017
|
05 Oct 2017
Confirmation statement made on 20 September 2017 with no updates
|
|
|
10 Jan 2017
|
10 Jan 2017
Appointment of Mr Simon Lee as a director on 1 January 2017
|
|
|
29 Sep 2016
|
29 Sep 2016
Confirmation statement made on 21 September 2016 with updates
|