|
|
18 Jul 2025
|
18 Jul 2025
Compulsory strike-off action has been suspended
|
|
|
24 Jun 2025
|
24 Jun 2025
First Gazette notice for compulsory strike-off
|
|
|
15 Apr 2024
|
15 Apr 2024
Confirmation statement made on 4 April 2024 with no updates
|
|
|
17 Apr 2023
|
17 Apr 2023
Confirmation statement made on 4 April 2023 with no updates
|
|
|
05 Apr 2022
|
05 Apr 2022
Confirmation statement made on 4 April 2022 with no updates
|
|
|
13 Apr 2021
|
13 Apr 2021
Confirmation statement made on 4 April 2021 with no updates
|
|
|
06 Apr 2020
|
06 Apr 2020
Confirmation statement made on 4 April 2020 with no updates
|
|
|
03 Oct 2019
|
03 Oct 2019
Registered office address changed from The Barn C/O 7 Roman Way Boughton Monchelsea Maidstone Kent ME17 4SG England to The Barn 7 Roman Way Boughton Monchelsea Maidstone Kent ME17 4SG on 3 October 2019
|
|
|
08 Apr 2019
|
08 Apr 2019
Confirmation statement made on 4 April 2019 with no updates
|
|
|
24 Jan 2019
|
24 Jan 2019
Registered office address changed from C/O Mcsc 39-48 Marsham Street Maidstone Kent ME14 1HH England to The Barn C/O 7 Roman Way Boughton Monchelsea Maidstone Kent ME17 4SG on 24 January 2019
|
|
|
04 Apr 2018
|
04 Apr 2018
Confirmation statement made on 4 April 2018 with no updates
|
|
|
18 Apr 2017
|
18 Apr 2017
Confirmation statement made on 4 April 2017 with updates
|
|
|
30 Jun 2016
|
30 Jun 2016
Termination of appointment of Sarah Neill as a director on 31 December 2015
|
|
|
04 Apr 2016
|
04 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
|
|
|
04 Apr 2016
|
04 Apr 2016
Director's details changed for Miss Alisa Evans on 4 January 2016
|
|
|
04 Apr 2016
|
04 Apr 2016
Director's details changed for Miss Sarah Neill on 4 January 2016
|