|
|
28 Jan 2026
|
28 Jan 2026
Confirmation statement made on 19 January 2026 with no updates
|
|
|
11 Jun 2025
|
11 Jun 2025
Registration of charge 079236600001, created on 10 June 2025
|
|
|
30 Jan 2025
|
30 Jan 2025
Confirmation statement made on 19 January 2025 with no updates
|
|
|
19 Dec 2024
|
19 Dec 2024
Confirmation statement made on 19 December 2024 with updates
|
|
|
27 Mar 2024
|
27 Mar 2024
Change of details for Mr Warren James Ash as a person with significant control on 22 March 2024
|
|
|
26 Mar 2024
|
26 Mar 2024
Change of details for Mrs Barbara Eileen Ash as a person with significant control on 22 March 2024
|
|
|
26 Mar 2024
|
26 Mar 2024
Notification of Warren Ash as a person with significant control on 22 March 2024
|
|
|
09 Feb 2024
|
09 Feb 2024
Confirmation statement made on 25 January 2024 with no updates
|
|
|
25 Jan 2023
|
25 Jan 2023
Confirmation statement made on 25 January 2023 with no updates
|
|
|
05 Jan 2023
|
05 Jan 2023
Director's details changed for Mrs Barbara Eileen Ash on 5 January 2023
|
|
|
05 Jan 2023
|
05 Jan 2023
Director's details changed for Mr Warren James Ash on 5 January 2023
|
|
|
25 Jan 2022
|
25 Jan 2022
Confirmation statement made on 25 January 2022 with no updates
|
|
|
27 Jan 2021
|
27 Jan 2021
Confirmation statement made on 25 January 2021 with no updates
|
|
|
27 Jan 2021
|
27 Jan 2021
Director's details changed for Mrs Barbara Eileen Ash on 27 January 2021
|
|
|
09 Sep 2020
|
09 Sep 2020
Appointment of Mr Warren James Ash as a director on 8 September 2020
|
|
|
05 Feb 2020
|
05 Feb 2020
Confirmation statement made on 25 January 2020 with no updates
|
|
|
29 Nov 2019
|
29 Nov 2019
Resolutions
|
|
|
27 Nov 2019
|
27 Nov 2019
Registered office address changed from 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP to 51 st. Marys Road Tonbridge TN9 2LE on 27 November 2019
|