|
|
22 Sep 2025
|
22 Sep 2025
Confirmation statement made on 9 September 2025 with no updates
|
|
|
24 Sep 2024
|
24 Sep 2024
Confirmation statement made on 9 September 2024 with no updates
|
|
|
19 Sep 2023
|
19 Sep 2023
Confirmation statement made on 9 September 2023 with no updates
|
|
|
31 Jan 2023
|
31 Jan 2023
Previous accounting period shortened from 30 April 2022 to 29 April 2022
|
|
|
24 Sep 2022
|
24 Sep 2022
Confirmation statement made on 9 September 2022 with no updates
|
|
|
19 Nov 2021
|
19 Nov 2021
Registration of charge 084976520003, created on 18 November 2021
|
|
|
21 Sep 2021
|
21 Sep 2021
Confirmation statement made on 9 September 2021 with no updates
|
|
|
10 Jun 2021
|
10 Jun 2021
Registration of charge 084976520002, created on 10 June 2021
|
|
|
10 May 2021
|
10 May 2021
Registration of charge 084976520001, created on 10 May 2021
|
|
|
10 Sep 2020
|
10 Sep 2020
Confirmation statement made on 9 September 2020 with updates
|
|
|
10 Sep 2020
|
10 Sep 2020
Notification of Jodie Alana Grist as a person with significant control on 9 September 2020
|
|
|
10 Sep 2020
|
10 Sep 2020
Change of details for Mr Stuart Grist as a person with significant control on 9 September 2020
|
|
|
10 Sep 2020
|
10 Sep 2020
Appointment of Mrs Jodie Alana Grist as a director on 9 September 2020
|
|
|
02 May 2020
|
02 May 2020
Confirmation statement made on 22 April 2020 with no updates
|
|
|
03 Mar 2020
|
03 Mar 2020
Registered office address changed from Tanner’S Grange Tanyard Hill Shorne Gravesend DA12 3EN England to Tanner’S Grange Tanyard Hill Shorne Gravesend DA12 3EN on 3 March 2020
|
|
|
03 Mar 2020
|
03 Mar 2020
Director's details changed for Mr Stuart Grist on 2 March 2020
|
|
|
03 Mar 2020
|
03 Mar 2020
Change of details for Mr Stuart Grist as a person with significant control on 2 March 2020
|
|
|
03 Mar 2020
|
03 Mar 2020
Registered office address changed from 1 Stone Court House Church Road Greenhithe Kent DA9 9BH to Tanner’S Grange Tanyard Hill Shorne Gravesend DA12 3EN on 3 March 2020
|