|
|
22 Mar 2026
|
22 Mar 2026
Confirmation statement made on 10 March 2026 with updates
|
|
|
02 Sep 2025
|
02 Sep 2025
Registered office address changed from , Unit 1 Waterview Business Park Off Castle Road, Sittingbourne, Kent, ME10 3SQ, England to 4th Floor 98 Theobalds Road London WC1X 8WB on 2 September 2025
|
|
|
08 Jul 2025
|
08 Jul 2025
Compulsory strike-off action has been discontinued
|
|
|
27 May 2025
|
27 May 2025
First Gazette notice for compulsory strike-off
|
|
|
10 Mar 2025
|
10 Mar 2025
Confirmation statement made on 10 March 2025 with no updates
|
|
|
27 Mar 2024
|
27 Mar 2024
Confirmation statement made on 10 March 2024 with no updates
|
|
|
13 Mar 2023
|
13 Mar 2023
Confirmation statement made on 10 March 2023 with no updates
|
|
|
21 Jan 2023
|
21 Jan 2023
Director's details changed for Mr James David Plummer on 21 January 2023
|
|
|
20 Dec 2022
|
20 Dec 2022
Current accounting period extended from 31 January 2023 to 31 March 2023
|
|
|
21 Mar 2022
|
21 Mar 2022
Confirmation statement made on 10 March 2022 with no updates
|
|
|
10 Mar 2021
|
10 Mar 2021
Confirmation statement made on 10 March 2021 with no updates
|
|
|
10 Mar 2021
|
10 Mar 2021
Director's details changed for Mr George Lester Wood on 22 February 2021
|
|
|
10 Mar 2020
|
10 Mar 2020
Confirmation statement made on 10 March 2020 with no updates
|
|
|
10 Mar 2019
|
10 Mar 2019
Confirmation statement made on 10 March 2019 with no updates
|
|
|
26 Mar 2018
|
26 Mar 2018
Director's details changed for Mr George Lester Wood on 22 March 2018
|
|
|
26 Mar 2018
|
26 Mar 2018
Director's details changed for Mr James David Plummer on 22 March 2018
|
|
|
10 Mar 2018
|
10 Mar 2018
Confirmation statement made on 10 March 2018 with no updates
|