|
|
16 May 2025
|
16 May 2025
Compulsory strike-off action has been suspended
|
|
|
01 Apr 2025
|
01 Apr 2025
First Gazette notice for compulsory strike-off
|
|
|
24 Mar 2024
|
24 Mar 2024
Confirmation statement made on 9 January 2024 with no updates
|
|
|
24 Mar 2023
|
24 Mar 2023
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Craythornes Fairfield Road New Romney TN28 8HU on 24 March 2023
|
|
|
24 Mar 2023
|
24 Mar 2023
Change of details for Mrs Sarah Louisa Crysell as a person with significant control on 24 March 2023
|
|
|
16 Mar 2023
|
16 Mar 2023
Confirmation statement made on 9 January 2023 with no updates
|
|
|
21 Mar 2022
|
21 Mar 2022
Registered office address changed from Monks Summerhill Goudhurst Cranbrook Kent TN17 1JT England to 61 Bridge Street Kington HR5 3DJ on 21 March 2022
|
|
|
17 Feb 2022
|
17 Feb 2022
Confirmation statement made on 9 January 2022 with no updates
|
|
|
10 Jun 2021
|
10 Jun 2021
Compulsory strike-off action has been discontinued
|
|
|
09 Jun 2021
|
09 Jun 2021
Confirmation statement made on 9 January 2021 with no updates
|
|
|
08 Jun 2021
|
08 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
25 Feb 2020
|
25 Feb 2020
Confirmation statement made on 13 February 2020 with no updates
|
|
|
27 Feb 2019
|
27 Feb 2019
Confirmation statement made on 13 February 2019 with no updates
|
|
|
14 Feb 2018
|
14 Feb 2018
Confirmation statement made on 13 February 2018 with no updates
|
|
|
02 Mar 2017
|
02 Mar 2017
Confirmation statement made on 13 February 2017 with updates
|
|
|
24 Feb 2016
|
24 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
|
|
|
13 Apr 2015
|
13 Apr 2015
Director's details changed for Mrs Sarah Louisa Crysell on 25 March 2015
|