|
|
08 Dec 2025
|
08 Dec 2025
Confirmation statement made on 29 November 2025 with no updates
|
|
|
05 Aug 2025
|
05 Aug 2025
Registered office address changed from 26 Knaves Acre Headcorn Ashford TN27 9TJ England to 4 Cedar Grove Somerton TA11 6LJ on 5 August 2025
|
|
|
09 Dec 2024
|
09 Dec 2024
Confirmation statement made on 29 November 2024 with no updates
|
|
|
05 Dec 2023
|
05 Dec 2023
Confirmation statement made on 29 November 2023 with no updates
|
|
|
08 Dec 2022
|
08 Dec 2022
Confirmation statement made on 29 November 2022 with no updates
|
|
|
01 Dec 2021
|
01 Dec 2021
Confirmation statement made on 29 November 2021 with no updates
|
|
|
02 Dec 2020
|
02 Dec 2020
Confirmation statement made on 29 November 2020 with no updates
|
|
|
29 Sep 2020
|
29 Sep 2020
Termination of appointment of John Richard William Talbot as a director on 10 April 2020
|
|
|
29 Sep 2020
|
29 Sep 2020
Termination of appointment of John Richard William Talbot as a secretary on 10 April 2020
|
|
|
17 Feb 2020
|
17 Feb 2020
Registered office address changed from Waterspring, Earlswood Chepstow Monmouthshire NP16 6AN to 26 Knaves Acre Headcorn Ashford TN27 9TJ on 17 February 2020
|
|
|
17 Dec 2019
|
17 Dec 2019
Confirmation statement made on 29 November 2019 with no updates
|
|
|
03 Dec 2018
|
03 Dec 2018
Confirmation statement made on 29 November 2018 with no updates
|
|
|
29 Nov 2017
|
29 Nov 2017
Confirmation statement made on 29 November 2017 with no updates
|
|
|
02 Dec 2016
|
02 Dec 2016
Confirmation statement made on 29 November 2016 with updates
|