|
|
05 Mar 2026
|
05 Mar 2026
Confirmation statement made on 25 February 2026 with no updates
|
|
|
07 Nov 2025
|
07 Nov 2025
Change of details for Mr Richard John Harris as a person with significant control on 3 February 2021
|
|
|
04 Mar 2025
|
04 Mar 2025
Confirmation statement made on 25 February 2025 with updates
|
|
|
26 Feb 2024
|
26 Feb 2024
Confirmation statement made on 25 February 2024 with no updates
|
|
|
23 Mar 2023
|
23 Mar 2023
Confirmation statement made on 25 February 2023 with no updates
|
|
|
19 Jan 2023
|
19 Jan 2023
Director's details changed for Mr Richard John Harris on 19 January 2023
|
|
|
02 Mar 2022
|
02 Mar 2022
Confirmation statement made on 25 February 2022 with no updates
|
|
|
12 Jul 2021
|
12 Jul 2021
Director's details changed for Mr Richard John Harris on 12 July 2021
|
|
|
25 Feb 2021
|
25 Feb 2021
Confirmation statement made on 25 February 2021 with updates
|
|
|
08 Feb 2021
|
08 Feb 2021
Termination of appointment of Clifford Arthur Taylor as a director on 3 February 2021
|
|
|
08 Feb 2021
|
08 Feb 2021
Termination of appointment of Linda Anne Taylor as a director on 3 February 2021
|
|
|
28 Sep 2020
|
28 Sep 2020
Confirmation statement made on 25 September 2020 with no updates
|
|
|
07 Oct 2019
|
07 Oct 2019
Confirmation statement made on 25 September 2019 with no updates
|
|
|
08 Oct 2018
|
08 Oct 2018
Confirmation statement made on 25 September 2018 with updates
|
|
|
08 Oct 2018
|
08 Oct 2018
Termination of appointment of Stacey Jayne Taylor as a director on 10 August 2018
|
|
|
29 Mar 2018
|
29 Mar 2018
Registered office address changed from , Brundrett House Tannery Lane, Ashford, Kent, TN23 1PN, England to Unit 8 New Street Farm Chilmington Green Road Great Chart Ashford Kent TN23 3DL on 29 March 2018
|
|
|
01 Dec 2017
|
01 Dec 2017
Statement of capital following an allotment of shares on 27 September 2017
|
|
|
02 Oct 2017
|
02 Oct 2017
Director's details changed for Mr Richard John Harris on 26 September 2017
|