|
|
12 Nov 2025
|
12 Nov 2025
Appointment of Mrs Sara Elizabeth Williams as a director on 1 March 2025
|
|
|
09 Oct 2025
|
09 Oct 2025
Confirmation statement made on 7 October 2025 with no updates
|
|
|
23 Sep 2025
|
23 Sep 2025
Amended micro company accounts made up to 31 March 2024
|
|
|
18 Oct 2024
|
18 Oct 2024
Confirmation statement made on 7 October 2024 with no updates
|
|
|
09 Oct 2023
|
09 Oct 2023
Confirmation statement made on 7 October 2023 with no updates
|
|
|
13 Oct 2022
|
13 Oct 2022
Confirmation statement made on 7 October 2022 with no updates
|
|
|
08 Nov 2021
|
08 Nov 2021
Confirmation statement made on 7 October 2021 with no updates
|
|
|
08 Oct 2020
|
08 Oct 2020
Registered office address changed from The Business Terrace King Street Maidstone Kent ME15 6JQ England to 3 Charlock Close Allington Maidstone Kent ME16 0UA on 8 October 2020
|
|
|
07 Oct 2020
|
07 Oct 2020
Confirmation statement made on 7 October 2020 with no updates
|
|
|
23 Oct 2019
|
23 Oct 2019
Confirmation statement made on 18 October 2019 with updates
|
|
|
24 May 2019
|
24 May 2019
Registered office address changed from 1 Forstal Road Aylesford Kent ME20 7AU United Kingdom to The Business Terrace King Street Maidstone Kent ME15 6JQ on 24 May 2019
|
|
|
18 Oct 2018
|
18 Oct 2018
Confirmation statement made on 18 October 2018 with updates
|
|
|
18 Dec 2017
|
18 Dec 2017
Registered office address changed from The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT to 1 Forstal Road Aylesford Kent ME20 7AU on 18 December 2017
|
|
|
31 Oct 2017
|
31 Oct 2017
Confirmation statement made on 18 October 2017 with no updates
|
|
|
20 Jun 2017
|
20 Jun 2017
Termination of appointment of Belinda Marie Collins as a director on 19 June 2017
|
|
|
20 Jun 2017
|
20 Jun 2017
Termination of appointment of John Welsh Blackwood Alder as a director on 19 June 2017
|