|
|
20 Oct 2025
|
20 Oct 2025
Confirmation statement made on 19 October 2025 with updates
|
|
|
02 Oct 2025
|
02 Oct 2025
Director's details changed for Mr Trevor Paul Davies on 2 October 2025
|
|
|
02 Oct 2025
|
02 Oct 2025
Registered office address changed from 3 Enterprise Close Medway City Estate Rochester Kent ME2 4LX England to 3 Northpoint Business Estate Enterprise Close Medway City Estate Rochester Kent ME2 4LX on 2 October 2025
|
|
|
02 Oct 2025
|
02 Oct 2025
Change of details for Mr Trevor Paul Davies as a person with significant control on 2 October 2025
|
|
|
23 Oct 2024
|
23 Oct 2024
Confirmation statement made on 19 October 2024 with updates
|
|
|
26 Oct 2023
|
26 Oct 2023
Confirmation statement made on 19 October 2023 with updates
|
|
|
07 Sep 2023
|
07 Sep 2023
Statement of capital following an allotment of shares on 6 September 2023
|
|
|
06 Sep 2023
|
06 Sep 2023
Statement of capital following an allotment of shares on 6 September 2023
|
|
|
19 Oct 2022
|
19 Oct 2022
Confirmation statement made on 19 October 2022 with updates
|
|
|
17 Oct 2022
|
17 Oct 2022
Amended total exemption full accounts made up to 31 December 2021
|
|
|
11 Jan 2022
|
11 Jan 2022
Registered office address changed from Beacon Cottage Trinity Square Reading Street Broadstairs Kent CT10 3BA England to 3 Enterprise Close Medway City Estate Rochester Kent ME2 4LX on 11 January 2022
|
|
|
24 Oct 2021
|
24 Oct 2021
Confirmation statement made on 24 October 2021 with updates
|
|
|
08 Sep 2021
|
08 Sep 2021
Registered office address changed from 651 Maidstone Road Rochester ME1 3QJ England to Beacon Cottage Trinity Square Reading Street Broadstairs Kent CT10 3BA on 8 September 2021
|
|
|
08 Sep 2021
|
08 Sep 2021
Statement of capital following an allotment of shares on 1 January 2021
|
|
|
09 Feb 2021
|
09 Feb 2021
Confirmation statement made on 19 December 2020 with updates
|
|
|
20 Dec 2019
|
20 Dec 2019
Incorporation
|