|
|
04 Jan 2025
|
04 Jan 2025
Director's details changed for Jason Thomas on 1 January 2025
|
|
|
08 Jan 2024
|
08 Jan 2024
Registered office address changed from 76 st Johns Road Tunbridge Wells Kent TN4 9PH to 7 Fuggles Close Headcorn Ashford TN27 9AE on 8 January 2024
|
|
|
28 Jun 2023
|
28 Jun 2023
Compulsory strike-off action has been suspended
|
|
|
20 Jun 2023
|
20 Jun 2023
First Gazette notice for compulsory strike-off
|
|
|
02 Feb 2023
|
02 Feb 2023
Amended total exemption full accounts made up to 30 April 2021
|
|
|
01 Feb 2023
|
01 Feb 2023
Compulsory strike-off action has been discontinued
|
|
|
05 Oct 2022
|
05 Oct 2022
Compulsory strike-off action has been suspended
|
|
|
20 Sep 2022
|
20 Sep 2022
First Gazette notice for compulsory strike-off
|
|
|
11 Aug 2021
|
11 Aug 2021
Confirmation statement made on 3 July 2021 with no updates
|
|
|
03 Jul 2020
|
03 Jul 2020
Confirmation statement made on 3 July 2020 with updates
|
|
|
01 Jul 2020
|
01 Jul 2020
Director's details changed for Jason Thomas on 1 July 2020
|
|
|
22 Apr 2020
|
22 Apr 2020
Confirmation statement made on 3 April 2020 with no updates
|
|
|
13 May 2019
|
13 May 2019
Confirmation statement made on 3 April 2019 with no updates
|
|
|
24 Apr 2018
|
24 Apr 2018
Confirmation statement made on 3 April 2018 with updates
|
|
|
31 May 2017
|
31 May 2017
Confirmation statement made on 3 April 2017 with updates
|
|
|
03 May 2016
|
03 May 2016
Annual return made up to 3 April 2016 with full list of shareholders
|
|
|
05 Jun 2015
|
05 Jun 2015
Annual return made up to 3 April 2015 with full list of shareholders
|