|
|
26 Jan 2026
|
26 Jan 2026
Confirmation statement made on 26 January 2026 with no updates
|
|
|
11 Mar 2025
|
11 Mar 2025
Registered office address changed from Unit 3-4 Regis Industrial Estate Dorset Road Sheerness ME12 1LY United Kingdom to 2 Coultrip Close Eastchurch Sheerness Kent ME12 4st on 11 March 2025
|
|
|
27 Jan 2025
|
27 Jan 2025
Confirmation statement made on 26 January 2025 with no updates
|
|
|
26 Jan 2024
|
26 Jan 2024
Confirmation statement made on 26 January 2024 with no updates
|
|
|
01 Feb 2023
|
01 Feb 2023
Confirmation statement made on 26 January 2023 with updates
|
|
|
28 Dec 2022
|
28 Dec 2022
Change of details for Mr Callum Matthew Hollick as a person with significant control on 27 December 2022
|
|
|
27 Dec 2022
|
27 Dec 2022
Notification of Samantha Hollick as a person with significant control on 27 December 2022
|
|
|
27 Dec 2022
|
27 Dec 2022
Cessation of Guy John Chamberlain as a person with significant control on 23 August 2022
|
|
|
27 Dec 2022
|
27 Dec 2022
Cessation of Lynn Chamberlain as a person with significant control on 23 August 2022
|
|
|
27 Dec 2022
|
27 Dec 2022
Change of details for Mr Callum Matthew Hollick as a person with significant control on 23 August 2022
|
|
|
27 Dec 2022
|
27 Dec 2022
Notification of Callum Matthew Hollick as a person with significant control on 1 February 2022
|
|
|
26 Apr 2022
|
26 Apr 2022
Termination of appointment of Guy John Chamberlain as a director on 23 April 2022
|
|
|
03 Feb 2022
|
03 Feb 2022
Appointment of Mr Callum Matthew Hollick as a director on 1 February 2022
|
|
|
01 Feb 2022
|
01 Feb 2022
Statement of capital following an allotment of shares on 1 February 2022
|
|
|
27 Jan 2022
|
27 Jan 2022
Confirmation statement made on 26 January 2022 with no updates
|
|
|
26 Jan 2021
|
26 Jan 2021
Confirmation statement made on 26 January 2021 with no updates
|
|
|
27 Jan 2020
|
27 Jan 2020
Incorporation
|