|
|
05 Sep 2025
|
05 Sep 2025
Confirmation statement made on 10 June 2025 with updates
|
|
|
21 Aug 2025
|
21 Aug 2025
Director's details changed for Mr Stephen John Fairfax on 14 August 2025
|
|
|
21 Aug 2025
|
21 Aug 2025
Change of details for Mr Stephen John Fairfax as a person with significant control on 14 August 2025
|
|
|
04 Feb 2025
|
04 Feb 2025
Registered office address changed from 7 York Street Broadstairs Kent CT10 1PD United Kingdom to 7 York Street Broadstairs Kent CT10 1PD on 4 February 2025
|
|
|
04 Feb 2025
|
04 Feb 2025
Registered office address changed from 7 7 York Street Broadstairs Kent CT10 1PD United Kingdom to 7 York Street Broadstairs Kent CT10 1PD on 4 February 2025
|
|
|
04 Feb 2025
|
04 Feb 2025
Registered office address changed from 6 Grand Mansions Queens Gardens Broadstairs Kent CT10 1QF England to 7 7 York Street Broadstairs Kent CT10 1PD on 4 February 2025
|
|
|
20 Nov 2024
|
20 Nov 2024
Appointment of Mr Milan Postrk as a director on 20 November 2024
|
|
|
24 Jun 2024
|
24 Jun 2024
Confirmation statement made on 10 June 2024 with no updates
|
|
|
16 Jun 2023
|
16 Jun 2023
Confirmation statement made on 10 June 2023 with no updates
|
|
|
29 Jun 2022
|
29 Jun 2022
Director's details changed for Mr Stephen John Fairfax on 29 June 2022
|
|
|
29 Jun 2022
|
29 Jun 2022
Change of details for Mr Stephen John Fairfax as a person with significant control on 29 June 2022
|
|
|
29 Jun 2022
|
29 Jun 2022
Registered office address changed from 192 London Road Deal Kent CT14 9PW England to 6 Grand Mansions Queens Gardens Broadstairs Kent CT10 1QF on 29 June 2022
|
|
|
17 Jun 2022
|
17 Jun 2022
Confirmation statement made on 10 June 2022 with no updates
|
|
|
17 Jun 2021
|
17 Jun 2021
Confirmation statement made on 10 June 2021 with no updates
|
|
|
22 Oct 2020
|
22 Oct 2020
Change of details for Mr Stephen John Fairfax as a person with significant control on 19 October 2020
|
|
|
22 Oct 2020
|
22 Oct 2020
Registered office address changed from 21 Market Street Sandwich Kent CT13 9DA England to 192 London Road Deal Kent CT14 9PW on 22 October 2020
|
|
|
22 Oct 2020
|
22 Oct 2020
Director's details changed for Mr Stephen John Fairfax on 19 October 2020
|
|
|
18 Jun 2020
|
18 Jun 2020
Confirmation statement made on 10 June 2020 with updates
|
|
|
03 Jan 2020
|
03 Jan 2020
Change of details for Mr Stephen John Fairfax as a person with significant control on 20 August 2019
|