|
|
16 Jan 2026
|
16 Jan 2026
Confirmation statement made on 23 December 2025 with no updates
|
|
|
23 Dec 2024
|
23 Dec 2024
Confirmation statement made on 23 December 2024 with updates
|
|
|
23 Dec 2024
|
23 Dec 2024
Change of details for Mr Adam Robert Chell as a person with significant control on 23 December 2024
|
|
|
23 Dec 2024
|
23 Dec 2024
Change of details for Amy Ann Chell as a person with significant control on 23 December 2024
|
|
|
18 Jun 2024
|
18 Jun 2024
Confirmation statement made on 18 June 2024 with updates
|
|
|
19 Jun 2023
|
19 Jun 2023
Confirmation statement made on 18 June 2023 with updates
|
|
|
27 May 2023
|
27 May 2023
Second filing for the appointment of Mrs Amy Ann Chell as a director
|
|
|
26 May 2023
|
26 May 2023
Termination of appointment of Amy Ann Chell as a director on 19 May 2023
|
|
|
24 May 2023
|
24 May 2023
Appointment of Mrs Amy Ann Chell as a director on 19 March 2023
|
|
|
05 May 2023
|
05 May 2023
Notification of Amy Ann Chell as a person with significant control on 5 April 2023
|
|
|
05 May 2023
|
05 May 2023
Change of details for Mr Adam Robert Chell as a person with significant control on 5 April 2023
|
|
|
05 May 2023
|
05 May 2023
Statement of capital following an allotment of shares on 5 April 2023
|
|
|
19 Mar 2023
|
19 Mar 2023
Registered office address changed from 113 Tunbury Avenue Chatham ME5 9HY England to Ground Floor Retail Unit the Savoy 5 Beach Walk Whitstable Kent CT5 2BP on 19 March 2023
|
|
|
19 Mar 2023
|
19 Mar 2023
Appointment of Mrs Amy Ann Chell as a director on 19 March 2023
|
|
|
27 Jun 2022
|
27 Jun 2022
Confirmation statement made on 18 June 2022 with no updates
|
|
|
08 Apr 2022
|
08 Apr 2022
Certificate of change of name
|
|
|
18 Jun 2021
|
18 Jun 2021
Confirmation statement made on 18 June 2021 with no updates
|
|
|
19 Jun 2020
|
19 Jun 2020
Incorporation
|