|
|
17 Jun 2025
|
17 Jun 2025
Confirmation statement made on 14 June 2025 with updates
|
|
|
10 Feb 2025
|
10 Feb 2025
Registration of charge 079389300001, created on 21 January 2025
|
|
|
26 Nov 2024
|
26 Nov 2024
Registered office address changed from 43a High Street Newington Sittingbourne ME9 7JR England to Unit 3 Medway Distribution Centre Courteney Road Gillingham Kent ME8 0RT on 26 November 2024
|
|
|
27 Jun 2024
|
27 Jun 2024
Confirmation statement made on 14 June 2024 with updates
|
|
|
22 May 2024
|
22 May 2024
Director's details changed for Mr Daniel Thomas David Overbury on 3 May 2024
|
|
|
20 Jun 2023
|
20 Jun 2023
Confirmation statement made on 14 June 2023 with updates
|
|
|
14 Jun 2022
|
14 Jun 2022
Confirmation statement made on 14 June 2022 with updates
|
|
|
09 Jun 2022
|
09 Jun 2022
Certificate of change of name
|
|
|
14 Apr 2022
|
14 Apr 2022
Cessation of Daniel Thomas David Overbury as a person with significant control on 14 April 2022
|
|
|
14 Apr 2022
|
14 Apr 2022
Notification of Wealth Management by Invitation Limited as a person with significant control on 14 April 2022
|
|
|
14 Apr 2022
|
14 Apr 2022
Termination of appointment of Jerry David Overbury as a director on 14 April 2022
|
|
|
22 Feb 2022
|
22 Feb 2022
Confirmation statement made on 7 February 2022 with updates
|
|
|
22 Oct 2021
|
22 Oct 2021
Previous accounting period shortened from 28 February 2022 to 30 June 2021
|
|
|
23 Feb 2021
|
23 Feb 2021
Confirmation statement made on 7 February 2021 with no updates
|
|
|
09 Oct 2020
|
09 Oct 2020
Appointment of Mr Jerry David Overbury as a director on 8 October 2020
|
|
|
24 Feb 2020
|
24 Feb 2020
Confirmation statement made on 7 February 2020 with no updates
|
|
|
08 Feb 2019
|
08 Feb 2019
Confirmation statement made on 7 February 2019 with no updates
|