|
|
20 Feb 2026
|
20 Feb 2026
Confirmation statement made on 19 January 2026 with no updates
|
|
|
20 Feb 2026
|
20 Feb 2026
Director's details changed for Dr Anne Frances Henderson on 19 February 2026
|
|
|
20 Feb 2026
|
20 Feb 2026
Change of details for Dr Anne Henderson as a person with significant control on 19 February 2026
|
|
|
03 Feb 2025
|
03 Feb 2025
Confirmation statement made on 19 January 2025 with no updates
|
|
|
28 Feb 2024
|
28 Feb 2024
Confirmation statement made on 19 January 2024 with no updates
|
|
|
30 Nov 2023
|
30 Nov 2023
Registration of charge 099603090001, created on 28 November 2023
|
|
|
20 Jan 2023
|
20 Jan 2023
Confirmation statement made on 19 January 2023 with no updates
|
|
|
04 Mar 2022
|
04 Mar 2022
Confirmation statement made on 19 January 2022 with no updates
|
|
|
18 Mar 2021
|
18 Mar 2021
Confirmation statement made on 19 January 2021 with no updates
|
|
|
02 Nov 2020
|
02 Nov 2020
Registered office address changed from 1 Mount Ephraim Road Tunbridge Wells TN1 1ET England to 2 Linden Close Eridge Road Tunbridge Wells TN4 8HH on 2 November 2020
|
|
|
28 Sep 2020
|
28 Sep 2020
Registered office address changed from 1 Mount Pleasant Road Tunbridge Wells TN1 1NT England to 1 Mount Ephraim Road Tunbridge Wells TN1 1ET on 28 September 2020
|
|
|
20 May 2020
|
20 May 2020
Registered office address changed from Admiral Suite Barham Court Teston Maidstone Kent ME18 5BZ England to 1 Mount Pleasant Road Tunbridge Wells TN1 1NT on 20 May 2020
|
|
|
25 Feb 2020
|
25 Feb 2020
Confirmation statement made on 19 January 2020 with no updates
|
|
|
06 Mar 2019
|
06 Mar 2019
Confirmation statement made on 19 January 2019 with no updates
|
|
|
13 Jun 2018
|
13 Jun 2018
Registered office address changed from Brook Farm Barn South Brook Lane Toys Hill Edenbridge Kent TN8 6PA England to Admiral Suite Barham Court Teston Maidstone Kent ME18 5BZ on 13 June 2018
|
|
|
13 Jun 2018
|
13 Jun 2018
Compulsory strike-off action has been discontinued
|