|
|
16 Oct 2025
|
16 Oct 2025
Resolutions
|
|
|
14 Oct 2025
|
14 Oct 2025
Registered office address changed from Scocles Manor Scocles Road Minster on Sea Kent ME12 3RU England to Unit 7 Jetstream Drive Auckley Doncaster South Yorkshire DN9 3QS on 14 October 2025
|
|
|
14 Oct 2025
|
14 Oct 2025
Statement of affairs
|
|
|
14 Oct 2025
|
14 Oct 2025
Appointment of a voluntary liquidator
|
|
|
30 Apr 2025
|
30 Apr 2025
Confirmation statement made on 30 April 2025 with updates
|
|
|
30 Apr 2024
|
30 Apr 2024
Confirmation statement made on 30 April 2024 with updates
|
|
|
02 May 2023
|
02 May 2023
Confirmation statement made on 30 April 2023 with updates
|
|
|
03 May 2022
|
03 May 2022
Confirmation statement made on 30 April 2022 with updates
|
|
|
25 Jan 2022
|
25 Jan 2022
Previous accounting period shortened from 30 April 2021 to 31 March 2021
|
|
|
30 Apr 2021
|
30 Apr 2021
Confirmation statement made on 30 April 2021 with updates
|
|
|
07 Jan 2021
|
07 Jan 2021
Registered office address changed from 30 Pelham Road Gravesend Kent DA11 0HW to Scocles Manor Scocles Road Minster on Sea Kent ME12 3RU on 7 January 2021
|
|
|
07 Jan 2021
|
07 Jan 2021
Change of details for Mrs Lisa Hodges as a person with significant control on 6 April 2016
|
|
|
07 Jan 2021
|
07 Jan 2021
Director's details changed for Mr Garry Frederick Hodges on 7 January 2021
|
|
|
07 Jan 2021
|
07 Jan 2021
Change of details for Mr Garry Frederick Hodges as a person with significant control on 6 April 2016
|
|
|
30 Apr 2020
|
30 Apr 2020
Confirmation statement made on 30 April 2020 with updates
|
|
|
30 Apr 2019
|
30 Apr 2019
Confirmation statement made on 30 April 2019 with updates
|
|
|
30 Apr 2018
|
30 Apr 2018
Confirmation statement made on 30 April 2018 with updates
|