|
|
02 Mar 2026
|
02 Mar 2026
Confirmation statement made on 19 February 2026 with no updates
|
|
|
28 Aug 2025
|
28 Aug 2025
Director's details changed for Mr Christopher David Friedman on 27 August 2025
|
|
|
28 Aug 2025
|
28 Aug 2025
Registered office address changed from The Old Tractor Shed Rodmersham Court Farm Church Street Rodmersham Sittingbourne Kent ME9 0QA England to 27 Hawe Farm Way Herne Bay Kent CT6 7UB on 28 August 2025
|
|
|
28 Aug 2025
|
28 Aug 2025
Change of details for Mr Christopher David Friedman as a person with significant control on 27 August 2025
|
|
|
19 Feb 2025
|
19 Feb 2025
Confirmation statement made on 19 February 2025 with updates
|
|
|
14 Feb 2025
|
14 Feb 2025
Certificate of change of name
|
|
|
20 Aug 2024
|
20 Aug 2024
Confirmation statement made on 18 August 2024 with no updates
|
|
|
14 May 2024
|
14 May 2024
Director's details changed for Mr Christopher David Friedman on 14 May 2024
|
|
|
16 Sep 2023
|
16 Sep 2023
Confirmation statement made on 18 August 2023 with no updates
|
|
|
19 Aug 2022
|
19 Aug 2022
Confirmation statement made on 18 August 2022 with no updates
|
|
|
25 Aug 2021
|
25 Aug 2021
Confirmation statement made on 18 August 2021 with no updates
|
|
|
01 Oct 2020
|
01 Oct 2020
Registered office address changed from Unit1 Newbury Farm Dully Road Tonge Sittingbourne Kent ME9 9PB United Kingdom to The Old Tractor Shed Rodmersham Court Farm Church Street Rodmersham Sittingbourne Kent ME9 0QA on 1 October 2020
|
|
|
04 Sep 2020
|
04 Sep 2020
Confirmation statement made on 18 August 2020 with no updates
|
|
|
02 Sep 2020
|
02 Sep 2020
Change of details for Mr Christopher David Friedman as a person with significant control on 10 September 2019
|
|
|
02 Sep 2020
|
02 Sep 2020
Director's details changed for Mr Christopher David Friedman on 10 September 2019
|
|
|
17 Sep 2019
|
17 Sep 2019
Confirmation statement made on 18 August 2019 with no updates
|
|
|
24 Aug 2018
|
24 Aug 2018
Confirmation statement made on 18 August 2018 with no updates
|