|
|
27 Jan 2026
|
27 Jan 2026
Confirmation statement made on 24 January 2026 with no updates
|
|
|
30 Jan 2025
|
30 Jan 2025
Confirmation statement made on 24 January 2025 with no updates
|
|
|
05 Feb 2024
|
05 Feb 2024
Confirmation statement made on 24 January 2024 with no updates
|
|
|
31 Jan 2023
|
31 Jan 2023
Confirmation statement made on 24 January 2023 with no updates
|
|
|
03 Feb 2022
|
03 Feb 2022
Confirmation statement made on 24 January 2022 with no updates
|
|
|
03 Feb 2022
|
03 Feb 2022
Registered office address changed from Bowlers Town Peasmarsh Road Playden Rye TN31 7UN United Kingdom to 16 Constantine Road Ashford Kent TN23 3PN on 3 February 2022
|
|
|
03 Aug 2021
|
03 Aug 2021
Withdrawal of a person with significant control statement on 3 August 2021
|
|
|
12 May 2021
|
12 May 2021
Compulsory strike-off action has been discontinued
|
|
|
11 May 2021
|
11 May 2021
First Gazette notice for compulsory strike-off
|
|
|
05 May 2021
|
05 May 2021
Confirmation statement made on 24 January 2021 with no updates
|
|
|
05 Feb 2020
|
05 Feb 2020
Confirmation statement made on 24 January 2020 with no updates
|
|
|
21 Feb 2019
|
21 Feb 2019
Confirmation statement made on 24 January 2019 with no updates
|
|
|
02 Feb 2018
|
02 Feb 2018
Notification of Thomas Frederick Hookey as a person with significant control on 25 January 2018
|
|
|
02 Feb 2018
|
02 Feb 2018
Director's details changed for Mr Thomas Frederick Hookey on 2 February 2018
|
|
|
02 Feb 2018
|
02 Feb 2018
Director's details changed for Mrs Andree Charlotte Hookey on 2 February 2018
|
|
|
25 Jan 2018
|
25 Jan 2018
Incorporation
|