|
|
02 Sep 2025
|
02 Sep 2025
Registered office address changed from Unit 1 Waterview Business Park Off Castle Road Sittingbourne ME10 3SQ England to 4th Floor 98 Theobalds Road London WC1X 8WB on 2 September 2025
|
|
|
05 Jul 2025
|
05 Jul 2025
Compulsory strike-off action has been discontinued
|
|
|
02 Jul 2025
|
02 Jul 2025
Confirmation statement made on 21 June 2025 with no updates
|
|
|
03 Jun 2025
|
03 Jun 2025
First Gazette notice for compulsory strike-off
|
|
|
03 Jul 2024
|
03 Jul 2024
Confirmation statement made on 21 June 2024 with no updates
|
|
|
21 Jun 2023
|
21 Jun 2023
Confirmation statement made on 21 June 2023 with no updates
|
|
|
21 Jan 2023
|
21 Jan 2023
Director's details changed for Mr James David Plummer on 21 January 2023
|
|
|
22 Dec 2022
|
22 Dec 2022
Current accounting period extended from 31 January 2023 to 31 March 2023
|
|
|
01 Jul 2022
|
01 Jul 2022
Confirmation statement made on 21 June 2022 with no updates
|
|
|
30 Jun 2021
|
30 Jun 2021
Confirmation statement made on 21 June 2021 with no updates
|
|
|
10 Mar 2021
|
10 Mar 2021
Director's details changed for Mr George Lester Wood on 22 February 2021
|
|
|
21 Jun 2020
|
21 Jun 2020
Confirmation statement made on 21 June 2020 with no updates
|
|
|
21 Jun 2019
|
21 Jun 2019
Confirmation statement made on 21 June 2019 with no updates
|
|
|
21 Jun 2019
|
21 Jun 2019
Cessation of George Lester Wood as a person with significant control on 22 June 2018
|
|
|
21 Jun 2019
|
21 Jun 2019
Notification of The Luna Cinema Limited as a person with significant control on 22 June 2018
|
|
|
21 Jun 2019
|
21 Jun 2019
Cessation of Jamie David Plummer as a person with significant control on 22 June 2018
|
|
|
25 Feb 2019
|
25 Feb 2019
Previous accounting period extended from 30 November 2018 to 31 January 2019
|
|
|
21 Jun 2018
|
21 Jun 2018
Confirmation statement made on 21 June 2018 with no updates
|
|
|
26 Mar 2018
|
26 Mar 2018
Director's details changed for Mr James David Plummer on 22 March 2018
|