|
|
20 Jul 2025
|
20 Jul 2025
Confirmation statement made on 19 July 2025 with no updates
|
|
|
29 Jul 2024
|
29 Jul 2024
Confirmation statement made on 19 July 2024 with no updates
|
|
|
29 Jul 2024
|
29 Jul 2024
Registered office address changed from The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT England to The Old Thatched Cottage Cellar Hill Lynsted Sittingbourne Kent ME9 9QY on 29 July 2024
|
|
|
20 Jul 2023
|
20 Jul 2023
Confirmation statement made on 19 July 2023 with no updates
|
|
|
28 Jul 2022
|
28 Jul 2022
Confirmation statement made on 19 July 2022 with no updates
|
|
|
12 Aug 2021
|
12 Aug 2021
Confirmation statement made on 19 July 2021 with no updates
|
|
|
14 Sep 2020
|
14 Sep 2020
Confirmation statement made on 19 July 2020 with no updates
|
|
|
21 Aug 2019
|
21 Aug 2019
Appointment of Mr Peter Alexander Moorby Boulton as a director on 1 August 2019
|
|
|
10 Jul 2019
|
10 Jul 2019
Confirmation statement made on 21 June 2019 with no updates
|
|
|
16 Aug 2018
|
16 Aug 2018
Confirmation statement made on 21 June 2018 with no updates
|
|
|
10 Jul 2017
|
10 Jul 2017
Notification of Mark Roger Robinson as a person with significant control on 22 June 2016
|
|
|
10 Jul 2017
|
10 Jul 2017
Notification of Terence Hewett as a person with significant control on 22 June 2016
|
|
|
10 Jul 2017
|
10 Jul 2017
Confirmation statement made on 21 June 2017 with updates
|
|
|
07 Feb 2017
|
07 Feb 2017
Director's details changed for Mr Terrence Hewett on 7 February 2017
|
|
|
22 Jun 2016
|
22 Jun 2016
Incorporation
|