|
|
29 Jan 2026
|
29 Jan 2026
Confirmation statement made on 18 January 2026 with no updates
|
|
|
09 Apr 2025
|
09 Apr 2025
Registered office address changed from 56 Shalmsford Street Chartham Canterbury CT4 7RH England to 12a Fleet Business Park Sandy Lane Church Crookham Fleet GU52 8BF on 9 April 2025
|
|
|
23 Jan 2025
|
23 Jan 2025
Confirmation statement made on 18 January 2025 with no updates
|
|
|
01 Feb 2024
|
01 Feb 2024
Confirmation statement made on 18 January 2024 with updates
|
|
|
01 Feb 2024
|
01 Feb 2024
Change of details for Ms Joanne Marie Butler as a person with significant control on 16 November 2023
|
|
|
01 Feb 2024
|
01 Feb 2024
Cessation of James Joseph Robert Springham as a person with significant control on 16 November 2023
|
|
|
01 Feb 2024
|
01 Feb 2024
Cessation of Peter Joseph Sherlock as a person with significant control on 16 November 2023
|
|
|
01 Feb 2024
|
01 Feb 2024
Termination of appointment of James Joseph Robert Springham as a director on 16 November 2023
|
|
|
01 Feb 2024
|
01 Feb 2024
Termination of appointment of Peter Joseph Sherlock as a director on 16 November 2023
|
|
|
18 Jan 2023
|
18 Jan 2023
Confirmation statement made on 18 January 2023 with no updates
|
|
|
20 Jul 2022
|
20 Jul 2022
Registered office address changed from Runton Lodge Baas Hill Broxbourne EN10 7EP England to 56 Shalmsford Street Chartham Canterbury CT4 7RH on 20 July 2022
|
|
|
18 Jan 2022
|
18 Jan 2022
Confirmation statement made on 18 January 2022 with no updates
|
|
|
18 Jan 2021
|
18 Jan 2021
Confirmation statement made on 18 January 2021 with no updates
|
|
|
20 Jan 2020
|
20 Jan 2020
Confirmation statement made on 18 January 2020 with no updates
|
|
|
18 Jan 2019
|
18 Jan 2019
Confirmation statement made on 18 January 2019 with no updates
|
|
|
23 Jan 2018
|
23 Jan 2018
Current accounting period extended from 31 January 2018 to 30 June 2018
|
|
|
22 Jan 2018
|
22 Jan 2018
Confirmation statement made on 18 January 2018 with no updates
|