|
|
09 Dec 2025
|
09 Dec 2025
Satisfaction of charge 080303870014 in full
|
|
|
09 Dec 2025
|
09 Dec 2025
Registration of charge 080303870020, created on 3 December 2025
|
|
|
27 May 2025
|
27 May 2025
Confirmation statement made on 25 May 2025 with no updates
|
|
|
19 Sep 2024
|
19 Sep 2024
Registration of charge 080303870019, created on 13 September 2024
|
|
|
27 May 2024
|
27 May 2024
Confirmation statement made on 25 May 2024 with no updates
|
|
|
26 Apr 2024
|
26 Apr 2024
Registration of charge 080303870018, created on 24 April 2024
|
|
|
27 May 2023
|
27 May 2023
Confirmation statement made on 25 May 2023 with no updates
|
|
|
08 Feb 2023
|
08 Feb 2023
Registration of charge 080303870017, created on 25 January 2023
|
|
|
07 Feb 2023
|
07 Feb 2023
Appointment of Mr Gareth Spencer as a director on 5 February 2023
|
|
|
05 Jun 2022
|
05 Jun 2022
Confirmation statement made on 25 May 2022 with no updates
|
|
|
20 May 2022
|
20 May 2022
Registered office address changed from 150 High Street Herne Bay Kent CT6 5NW England to 175B Reculver Road Herne Bay Kent CT6 6PY on 20 May 2022
|
|
|
30 Jun 2021
|
30 Jun 2021
Change of details for Mr James Earl Spencer as a person with significant control on 24 May 2018
|
|
|
30 Jun 2021
|
30 Jun 2021
Change of details for Mr Kevin John Spencer as a person with significant control on 24 May 2018
|
|
|
27 May 2021
|
27 May 2021
Confirmation statement made on 25 May 2021 with no updates
|
|
|
01 Jun 2020
|
01 Jun 2020
Confirmation statement made on 25 May 2020 with no updates
|
|
|
12 May 2020
|
12 May 2020
Registration of charge 080303870016, created on 11 May 2020
|
|
|
18 Dec 2019
|
18 Dec 2019
Current accounting period shortened from 31 March 2020 to 31 December 2019
|
|
|
10 Sep 2019
|
10 Sep 2019
Registration of charge 080303870015, created on 2 September 2019
|