|
|
16 Dec 2025
|
16 Dec 2025
Confirmation statement made on 9 December 2025 with no updates
|
|
|
07 Jan 2025
|
07 Jan 2025
Confirmation statement made on 9 December 2024 with no updates
|
|
|
16 Oct 2024
|
16 Oct 2024
Registered office address changed from 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY to 2nd Floor Medway Bridge House 1-8 Fairmeadow Maidstone Kent ME14 1JP on 16 October 2024
|
|
|
21 Dec 2023
|
21 Dec 2023
Confirmation statement made on 9 December 2023 with no updates
|
|
|
31 Jan 2023
|
31 Jan 2023
Director's details changed for Mr Peter Robert Cornwell on 14 October 2022
|
|
|
31 Jan 2023
|
31 Jan 2023
Change of details for Mr Peter Robert Cornwell as a person with significant control on 14 October 2022
|
|
|
31 Jan 2023
|
31 Jan 2023
Change of details for Vivienne Louise Cornwell as a person with significant control on 14 October 2022
|
|
|
14 Dec 2022
|
14 Dec 2022
Confirmation statement made on 9 December 2022 with no updates
|
|
|
07 Jul 2022
|
07 Jul 2022
Satisfaction of charge 088066020001 in full
|
|
|
14 Dec 2021
|
14 Dec 2021
Confirmation statement made on 9 December 2021 with no updates
|
|
|
22 Dec 2020
|
22 Dec 2020
Confirmation statement made on 9 December 2020 with no updates
|
|
|
20 Dec 2019
|
20 Dec 2019
Confirmation statement made on 9 December 2019 with no updates
|
|
|
10 Dec 2018
|
10 Dec 2018
Confirmation statement made on 9 December 2018 with no updates
|
|
|
12 Dec 2017
|
12 Dec 2017
Confirmation statement made on 9 December 2017 with no updates
|
|
|
31 Jul 2017
|
31 Jul 2017
Withdrawal of a person with significant control statement on 31 July 2017
|
|
|
31 Jul 2017
|
31 Jul 2017
Notification of Vivienne Louise Cornwell as a person with significant control on 6 April 2016
|