|
|
05 Nov 2025
|
05 Nov 2025
Director's details changed for Ms Rose Paul on 4 November 2025
|
|
|
04 Nov 2025
|
04 Nov 2025
Confirmation statement made on 23 October 2025 with updates
|
|
|
04 Nov 2025
|
04 Nov 2025
Director's details changed for Mr Jaison Alappat on 4 November 2025
|
|
|
04 Nov 2025
|
04 Nov 2025
Registered office address changed from 3 Rymers Close Tunbridge Wells TN2 3AQ England to 3 Rymers Close Royal Tunbridge Wells TN2 3AQ on 4 November 2025
|
|
|
08 Nov 2024
|
08 Nov 2024
Confirmation statement made on 23 October 2024 with no updates
|
|
|
24 Jul 2024
|
24 Jul 2024
Registered office address changed from 10 Clifton Road Tunbridge Wells Kent TN2 3AR United Kingdom to 3 Rymers Close Tunbridge Wells TN2 3AQ on 24 July 2024
|
|
|
17 Nov 2023
|
17 Nov 2023
Confirmation statement made on 23 October 2023 with no updates
|
|
|
12 May 2023
|
12 May 2023
Previous accounting period extended from 16 July 2022 to 31 July 2022
|
|
|
07 Nov 2022
|
07 Nov 2022
Confirmation statement made on 23 October 2022 with no updates
|
|
|
22 Nov 2021
|
22 Nov 2021
Confirmation statement made on 23 October 2021 with no updates
|
|
|
30 Nov 2020
|
30 Nov 2020
Confirmation statement made on 23 October 2020 with no updates
|
|
|
23 Oct 2019
|
23 Oct 2019
Confirmation statement made on 23 October 2019 with updates
|
|
|
12 Jun 2019
|
12 Jun 2019
Compulsory strike-off action has been discontinued
|
|
|
11 Jun 2019
|
11 Jun 2019
Confirmation statement made on 20 January 2019 with no updates
|
|
|
09 Apr 2019
|
09 Apr 2019
First Gazette notice for compulsory strike-off
|
|
|
02 Feb 2018
|
02 Feb 2018
Confirmation statement made on 20 January 2018 with no updates
|
|
|
14 Feb 2017
|
14 Feb 2017
Confirmation statement made on 20 January 2017 with updates
|