|
|
19 May 2025
|
19 May 2025
Confirmation statement made on 17 May 2025 with no updates
|
|
|
27 Nov 2024
|
27 Nov 2024
Director's details changed for Mr Edward Henry Marcus Coles on 14 October 2024
|
|
|
15 Oct 2024
|
15 Oct 2024
Registered office address changed from Crowe U.K. Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH England to 2nd Floor Medway Bridge House 1 - 8 Fairmeadow Maidstone Kent ME14 1JP on 15 October 2024
|
|
|
29 May 2024
|
29 May 2024
Confirmation statement made on 17 May 2024 with no updates
|
|
|
09 Jun 2023
|
09 Jun 2023
Confirmation statement made on 17 May 2023 with no updates
|
|
|
20 Jun 2022
|
20 Jun 2022
Confirmation statement made on 17 May 2022 with no updates
|
|
|
07 Jan 2022
|
07 Jan 2022
Registered office address changed from Crowe Clark Whitehill Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH England to Crowe U.K. Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH on 7 January 2022
|
|
|
07 Jan 2022
|
07 Jan 2022
Director's details changed for Mr Edward Henry Marcus Coles on 7 January 2022
|
|
|
28 May 2021
|
28 May 2021
Confirmation statement made on 17 May 2021 with no updates
|
|
|
08 Jun 2020
|
08 Jun 2020
Confirmation statement made on 17 May 2020 with no updates
|
|
|
06 Jun 2019
|
06 Jun 2019
Confirmation statement made on 17 May 2019 with updates
|
|
|
29 May 2018
|
29 May 2018
Confirmation statement made on 17 May 2018 with no updates
|
|
|
27 Nov 2017
|
27 Nov 2017
Registered office address changed from 10 Palace Avenue Maidstone ME15 6NF United Kingdom to Crowe Clark Whitehill Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH on 27 November 2017
|
|
|
18 May 2017
|
18 May 2017
Resolutions
|
|
|
18 May 2017
|
18 May 2017
Incorporation
|