|
|
17 Nov 2025
|
17 Nov 2025
Confirmation statement made on 10 November 2025 with updates
|
|
|
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
|
|
|
22 Nov 2024
|
22 Nov 2024
Confirmation statement made on 10 November 2024 with updates
|
|
|
22 May 2024
|
22 May 2024
Director's details changed for Mr Daniel Thomas David Overbury on 3 May 2024
|
|
|
20 Nov 2023
|
20 Nov 2023
Confirmation statement made on 10 November 2023 with updates
|
|
|
10 Nov 2022
|
10 Nov 2022
Confirmation statement made on 10 November 2022 with updates
|
|
|
10 Nov 2022
|
10 Nov 2022
Cessation of Daniel Thomas David Overbury as a person with significant control on 8 July 2022
|
|
|
10 Nov 2022
|
10 Nov 2022
Notification of Wealth Management by Invitation Limited as a person with significant control on 8 July 2022
|
|
|
20 Jul 2022
|
20 Jul 2022
Resolutions
|
|
|
29 Apr 2022
|
29 Apr 2022
Confirmation statement made on 24 April 2022 with updates
|
|
|
14 Oct 2021
|
14 Oct 2021
Previous accounting period shortened from 31 October 2021 to 30 June 2021
|
|
|
02 Jun 2021
|
02 Jun 2021
Confirmation statement made on 24 April 2021 with no updates
|
|
|
29 Apr 2020
|
29 Apr 2020
Confirmation statement made on 24 April 2020 with no updates
|
|
|
29 Apr 2019
|
29 Apr 2019
Confirmation statement made on 24 April 2019 with updates
|
|
|
08 Jan 2019
|
08 Jan 2019
Registered office address changed from Suite 1, Christchurch House Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FX to 43a High Street Newington Sittingbourne ME9 7JR on 8 January 2019
|
|
|
27 Apr 2018
|
27 Apr 2018
Confirmation statement made on 24 April 2018 with no updates
|