|
|
12 Nov 2025
|
12 Nov 2025
Confirmation statement made on 20 October 2025 with updates
|
|
|
21 Oct 2024
|
21 Oct 2024
Confirmation statement made on 20 October 2024 with updates
|
|
|
15 Mar 2024
|
15 Mar 2024
Notification of Steven Christopher Mould as a person with significant control on 21 October 2019
|
|
|
25 Oct 2023
|
25 Oct 2023
Confirmation statement made on 20 October 2023 with updates
|
|
|
26 Oct 2022
|
26 Oct 2022
Confirmation statement made on 20 October 2022 with updates
|
|
|
25 Jan 2022
|
25 Jan 2022
Registration of charge 122720730003, created on 20 January 2022
|
|
|
19 Jan 2022
|
19 Jan 2022
Registration of charge 122720730002, created on 13 January 2022
|
|
|
14 Jan 2022
|
14 Jan 2022
Registration of charge 122720730001, created on 13 January 2022
|
|
|
02 Dec 2021
|
02 Dec 2021
Registered office address changed from The Thatch Perry Street Chislehurst BR7 6HA England to 19 Brentfield Road Dartford Kent DA1 1YJ on 2 December 2021
|
|
|
05 Nov 2021
|
05 Nov 2021
Confirmation statement made on 20 October 2021 with updates
|
|
|
02 Nov 2021
|
02 Nov 2021
Director's details changed for Mrs Chloe Mould on 31 October 2021
|
|
|
02 Nov 2021
|
02 Nov 2021
Director's details changed for Mr Steven Christopher Mould on 31 October 2021
|
|
|
02 Nov 2021
|
02 Nov 2021
Change of details for Mrs Chloe Mould as a person with significant control on 31 October 2021
|
|
|
12 Nov 2020
|
12 Nov 2020
Confirmation statement made on 20 October 2020 with no updates
|
|
|
18 Feb 2020
|
18 Feb 2020
Registered office address changed from 19 Brentfield Road Dartford Kent DA1 1YJ England to The Thatch Perry Street Chislehurst BR7 6HA on 18 February 2020
|
|
|
21 Oct 2019
|
21 Oct 2019
Incorporation
|