|
|
08 Dec 2025
|
08 Dec 2025
Confirmation statement made on 5 December 2025 with no updates
|
|
|
23 Oct 2025
|
23 Oct 2025
Director's details changed for Mr Robert Dale Essert Jnr on 29 May 2025
|
|
|
13 Oct 2025
|
13 Oct 2025
Change of details for Mr Robert Dale Essert as a person with significant control on 25 May 2025
|
|
|
09 Dec 2024
|
09 Dec 2024
Confirmation statement made on 5 December 2024 with no updates
|
|
|
19 Dec 2023
|
19 Dec 2023
Confirmation statement made on 5 December 2023 with no updates
|
|
|
06 Oct 2023
|
06 Oct 2023
Register inspection address has been changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE England to Building 1063 Cornforth Drive Kent Science Park Sittingbourne Kent ME9 8PX
|
|
|
19 Dec 2022
|
19 Dec 2022
Confirmation statement made on 5 December 2022 with no updates
|
|
|
25 May 2022
|
25 May 2022
Registered office address changed from Unit 2 Tay House 23 Enterprise Way London SW18 1FZ England to 134 Merton Road London SW18 5SP on 25 May 2022
|
|
|
15 Dec 2021
|
15 Dec 2021
Confirmation statement made on 5 December 2021 with updates
|
|
|
19 Jan 2021
|
19 Jan 2021
Confirmation statement made on 5 December 2020 with no updates
|
|
|
05 Dec 2019
|
05 Dec 2019
Confirmation statement made on 5 December 2019 with no updates
|
|
|
05 Dec 2018
|
05 Dec 2018
Confirmation statement made on 5 December 2018 with no updates
|
|
|
06 Dec 2017
|
06 Dec 2017
Confirmation statement made on 5 December 2017 with no updates
|
|
|
07 Dec 2016
|
07 Dec 2016
Confirmation statement made on 5 December 2016 with updates
|
|
|
12 Feb 2016
|
12 Feb 2016
Registered office address changed from 2 st Georges Court 131 Putney Bridge Road London SW15 2PA to Unit 2 Tay House 23 Enterprise Way London SW18 1FZ on 12 February 2016
|