|
|
23 Feb 2026
|
23 Feb 2026
Registered office address changed from Winterton House High Street Westerham Kent TN16 1AJ England to Winterton House High Street Westerham TN16 1AT on 23 February 2026
|
|
|
14 Apr 2025
|
14 Apr 2025
Confirmation statement made on 10 April 2025 with no updates
|
|
|
18 Apr 2024
|
18 Apr 2024
Confirmation statement made on 10 April 2024 with no updates
|
|
|
13 Apr 2023
|
13 Apr 2023
Confirmation statement made on 10 April 2023 with no updates
|
|
|
22 Apr 2022
|
22 Apr 2022
Confirmation statement made on 10 April 2022 with no updates
|
|
|
21 Apr 2021
|
21 Apr 2021
Confirmation statement made on 10 April 2021 with no updates
|
|
|
19 Apr 2021
|
19 Apr 2021
Termination of appointment of Graham Edmund Ringer as a director on 31 July 2020
|
|
|
30 Nov 2020
|
30 Nov 2020
Registered office address changed from 40a Bourne House 475 Godstone Road Whyteleafe CR3 0BL England to Winterton House High Street Westerham Kent TN16 1AJ on 30 November 2020
|
|
|
04 May 2020
|
04 May 2020
Confirmation statement made on 10 April 2020 with no updates
|
|
|
18 Feb 2020
|
18 Feb 2020
Current accounting period shortened from 30 April 2020 to 31 March 2020
|
|
|
09 Oct 2019
|
09 Oct 2019
Appointment of Mr Paul Thomas Driver as a director on 1 October 2019
|
|
|
09 Oct 2019
|
09 Oct 2019
Appointment of Mr David George Edward Stanley as a director on 1 October 2019
|
|
|
09 Oct 2019
|
09 Oct 2019
Appointment of Mr Stephen Mark Burrows as a director on 1 October 2019
|
|
|
09 Oct 2019
|
09 Oct 2019
Registered office address changed from 11th Floor 1 Minster Court Mincing Lane London EC3R 7AA United Kingdom to 40a Bourne House 475 Godstone Road Whyteleafe CR3 0BL on 9 October 2019
|
|
|
11 Apr 2019
|
11 Apr 2019
Incorporation
|