|
|
17 Oct 2025
|
17 Oct 2025
Confirmation statement made on 17 October 2025 with updates
|
|
|
23 Apr 2025
|
23 Apr 2025
Confirmation statement made on 23 April 2025 with updates
|
|
|
12 May 2024
|
12 May 2024
Confirmation statement made on 23 April 2024 with updates
|
|
|
12 May 2024
|
12 May 2024
Secretary's details changed for Mrs Francesca Carney on 23 April 2024
|
|
|
31 May 2023
|
31 May 2023
Confirmation statement made on 23 April 2023 with no updates
|
|
|
09 Jun 2022
|
09 Jun 2022
Confirmation statement made on 23 April 2022 with no updates
|
|
|
09 Jun 2022
|
09 Jun 2022
Director's details changed for Mr Samuel Louis Carney on 9 June 2022
|
|
|
09 Jun 2022
|
09 Jun 2022
Registered office address changed from Rostrum House Orbit Folkestone Cheriton Place Folkestone Kent CT20 2DS United Kingdom to 31 Earlsfield Road Hythe CT21 5PE on 9 June 2022
|
|
|
05 May 2021
|
05 May 2021
Confirmation statement made on 23 April 2021 with no updates
|
|
|
17 Jun 2020
|
17 Jun 2020
Confirmation statement made on 23 April 2020 with no updates
|
|
|
23 Apr 2019
|
23 Apr 2019
Confirmation statement made on 23 April 2019 with updates
|
|
|
23 Apr 2019
|
23 Apr 2019
Cessation of Samuel Louis Carney as a person with significant control on 23 April 2019
|
|
|
23 Apr 2019
|
23 Apr 2019
Change of details for Mr Samuel Louis Carney as a person with significant control on 23 April 2019
|
|
|
23 Apr 2019
|
23 Apr 2019
Change of details for Mrs Francesca Lorraine Carney as a person with significant control on 23 April 2019
|
|
|
18 Jan 2019
|
18 Jan 2019
Confirmation statement made on 8 January 2019 with updates
|
|
|
18 Jan 2019
|
18 Jan 2019
Notification of Francesca Carney as a person with significant control on 8 October 2018
|
|
|
16 Apr 2018
|
16 Apr 2018
Registered office address changed from 128 128 Enbrook Valley Folkestone Kent CT20 3NA United Kingdom to Rostrum House Orbit Folkestone Cheriton Place Folkestone Kent CT20 2DS on 16 April 2018
|