|
|
05 Nov 2025
|
05 Nov 2025
Confirmation statement made on 21 October 2025 with no updates
|
|
|
03 Nov 2024
|
03 Nov 2024
Confirmation statement made on 21 October 2024 with updates
|
|
|
25 May 2024
|
25 May 2024
Termination of appointment of William James Herd Hutson as a director on 25 May 2024
|
|
|
25 May 2024
|
25 May 2024
Registered office address changed from 6 Old School Place Headcorn Kent TN27 9FZ England to 9 Old School Place Headcorn Ashford Kent TN27 9FZ on 25 May 2024
|
|
|
23 Oct 2023
|
23 Oct 2023
Confirmation statement made on 21 October 2023 with updates
|
|
|
21 Oct 2022
|
21 Oct 2022
Confirmation statement made on 21 October 2022 with no updates
|
|
|
13 Dec 2021
|
13 Dec 2021
Notification of a person with significant control statement
|
|
|
01 Dec 2021
|
01 Dec 2021
Cessation of Mathew William John Carpenter as a person with significant control on 1 December 2021
|
|
|
01 Dec 2021
|
01 Dec 2021
Termination of appointment of Mathew William John Carpenter as a director on 1 December 2021
|
|
|
25 Oct 2021
|
25 Oct 2021
Registered office address changed from Ckr House 70 East Hill Dartford Kent DA1 1RZ England to 6 Old School Place Headcorn Kent TN27 9FZ on 25 October 2021
|
|
|
21 Oct 2021
|
21 Oct 2021
Confirmation statement made on 21 October 2021 with updates
|
|
|
20 Oct 2021
|
20 Oct 2021
Appointment of Mr William James Herd Hutson as a director on 20 October 2021
|
|
|
20 Oct 2021
|
20 Oct 2021
Appointment of Mr Ritchie Carl Andrews as a director on 20 October 2021
|
|
|
23 Apr 2021
|
23 Apr 2021
Compulsory strike-off action has been discontinued
|
|
|
22 Apr 2021
|
22 Apr 2021
Confirmation statement made on 17 November 2020 with no updates
|
|
|
13 Apr 2021
|
13 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
18 Nov 2019
|
18 Nov 2019
Incorporation
|