|
|
29 Apr 2025
|
29 Apr 2025
Confirmation statement made on 29 March 2025 with no updates
|
|
|
17 Apr 2024
|
17 Apr 2024
Confirmation statement made on 29 March 2024 with updates
|
|
|
03 Apr 2023
|
03 Apr 2023
Confirmation statement made on 29 March 2023 with updates
|
|
|
21 Sep 2022
|
21 Sep 2022
Registered office address changed from 10a High Street Chislehurst Kent BR7 5AN England to Unit 5-8 Charmwood Farm Charmwood Lane Pratts Bottom Orpington Kent BR6 7SA on 21 September 2022
|
|
|
29 Mar 2022
|
29 Mar 2022
Confirmation statement made on 29 March 2022 with updates
|
|
|
21 Mar 2022
|
21 Mar 2022
Statement of capital following an allotment of shares on 21 March 2022
|
|
|
28 Feb 2022
|
28 Feb 2022
Confirmation statement made on 28 February 2022 with no updates
|
|
|
08 Oct 2021
|
08 Oct 2021
Registered office address changed from The Coach House, Unit 42 st Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU England to 10a High Street Chislehurst Kent BR7 5AN on 8 October 2021
|
|
|
01 Mar 2021
|
01 Mar 2021
Confirmation statement made on 28 February 2021 with no updates
|
|
|
28 Feb 2020
|
28 Feb 2020
Register inspection address has been changed to 5 - 8 Charmwood Farm, Charmwood Lane Orpington Kent BR6 7SA
|
|
|
28 Feb 2020
|
28 Feb 2020
Confirmation statement made on 28 February 2020 with updates
|
|
|
28 Feb 2020
|
28 Feb 2020
Registered office address changed from 5-8 Charmwood Farm Charmwood Lane Orpington BR6 7SA England to The Coach House, Unit 42 st Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU on 28 February 2020
|
|
|
05 Nov 2019
|
05 Nov 2019
Cessation of John Lee as a person with significant control on 1 September 2019
|
|
|
18 Oct 2019
|
18 Oct 2019
Appointment of Mrs Claire Hunt as a director on 1 September 2019
|
|
|
18 Oct 2019
|
18 Oct 2019
Termination of appointment of John Lee as a director on 1 September 2019
|
|
|
15 Jul 2019
|
15 Jul 2019
Incorporation
|