|
|
25 Apr 2025
|
25 Apr 2025
Confirmation statement made on 25 April 2025 with no updates
|
|
|
25 Apr 2025
|
25 Apr 2025
Director's details changed for Mr Seth Branwen Hapshash Clark on 25 April 2025
|
|
|
25 Apr 2025
|
25 Apr 2025
Registered office address changed from Unit 4 Fullers Yard Victoria Road Margate CT9 1NA England to 153 Mortimer Street Herne Bay Kent CT6 5HA on 25 April 2025
|
|
|
25 Apr 2024
|
25 Apr 2024
Confirmation statement made on 25 April 2024 with no updates
|
|
|
12 Mar 2024
|
12 Mar 2024
Registered office address changed from Parkside House 50 Dane Road Margate Kent CT9 2AA United Kingdom to Unit 4 Fullers Yard Victoria Road Margate CT9 1NA on 12 March 2024
|
|
|
07 Jun 2023
|
07 Jun 2023
Confirmation statement made on 29 April 2023 with no updates
|
|
|
19 May 2022
|
19 May 2022
Confirmation statement made on 29 April 2022 with no updates
|
|
|
08 Jun 2021
|
08 Jun 2021
Confirmation statement made on 29 April 2021 with no updates
|
|
|
11 May 2020
|
11 May 2020
Confirmation statement made on 29 April 2020 with no updates
|
|
|
01 Jun 2019
|
01 Jun 2019
Confirmation statement made on 29 April 2019 with no updates
|
|
|
10 May 2018
|
10 May 2018
Confirmation statement made on 29 April 2018 with no updates
|
|
|
26 Jun 2017
|
26 Jun 2017
Confirmation statement made on 29 April 2017 with updates
|
|
|
26 Jun 2017
|
26 Jun 2017
Notification of Seth Branwen Hapshash Clark as a person with significant control on 6 April 2016
|
|
|
25 May 2016
|
25 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
|
|
|
29 Apr 2015
|
29 Apr 2015
Incorporation
|