|
|
30 May 2025
|
30 May 2025
Confirmation statement made on 18 May 2025 with no updates
|
|
|
20 Jun 2024
|
20 Jun 2024
Confirmation statement made on 18 May 2024 with no updates
|
|
|
24 May 2023
|
24 May 2023
Confirmation statement made on 18 May 2023 with no updates
|
|
|
24 May 2023
|
24 May 2023
Change of details for Mr Gary Fentiman as a person with significant control on 28 May 2021
|
|
|
10 Jun 2022
|
10 Jun 2022
Confirmation statement made on 18 May 2022 with no updates
|
|
|
30 Jul 2021
|
30 Jul 2021
Registered office address changed from 9 London Road Halstead Sevenoaks Kent TN14 7DS England to 2 Moat House the Moat Charing Ashford TN27 0JJ on 30 July 2021
|
|
|
26 May 2021
|
26 May 2021
Confirmation statement made on 18 May 2021 with updates
|
|
|
29 May 2020
|
29 May 2020
Termination of appointment of Victoria Mary Fentiman as a director on 29 May 2020
|
|
|
29 May 2020
|
29 May 2020
Confirmation statement made on 18 May 2020 with no updates
|
|
|
29 May 2020
|
29 May 2020
Cessation of Victoria Mary Fentiman as a person with significant control on 1 January 2020
|
|
|
24 Jun 2019
|
24 Jun 2019
Registered office address changed from 38 Babbacombe Road Bromley Kent BR1 3LW England to 9 London Road Halstead Sevenoaks Kent TN14 7DS on 24 June 2019
|
|
|
24 Jun 2019
|
24 Jun 2019
Confirmation statement made on 18 May 2019 with no updates
|
|
|
01 Jun 2018
|
01 Jun 2018
Confirmation statement made on 18 May 2018 with no updates
|
|
|
22 May 2017
|
22 May 2017
Confirmation statement made on 18 May 2017 with updates
|
|
|
19 May 2016
|
19 May 2016
Incorporation
|