|
|
06 Feb 2026
|
06 Feb 2026
Confirmation statement made on 4 February 2026 with no updates
|
|
|
06 Feb 2025
|
06 Feb 2025
Confirmation statement made on 4 February 2025 with no updates
|
|
|
19 Nov 2024
|
19 Nov 2024
Registered office address changed from Forum Court Associates, Office 2Ff, Saphir House 5 Jubilee Way Faversham Kent ME13 8GD England to Forum Court Associates the Alexander Centre 15-17 Preston Street Faversham Kent ME13 8NZ on 19 November 2024
|
|
|
07 Feb 2024
|
07 Feb 2024
Confirmation statement made on 4 February 2024 with no updates
|
|
|
06 Feb 2023
|
06 Feb 2023
Confirmation statement made on 4 February 2023 with no updates
|
|
|
04 Feb 2022
|
04 Feb 2022
Confirmation statement made on 4 February 2022 with no updates
|
|
|
31 Aug 2021
|
31 Aug 2021
Registered office address changed from Office 2Ff, Saphir House 5 Jubilee Way Faversham Kent ME13 8GD England to Forum Court Associates, Office 2Ff, Saphir House 5 Jubilee Way Faversham Kent ME13 8GD on 31 August 2021
|
|
|
27 Aug 2021
|
27 Aug 2021
Registered office address changed from 37-39 Dryburgh Road London SW15 1BN to Office 2Ff, Saphir House 5 Jubilee Way Faversham Kent ME13 8GD on 27 August 2021
|
|
|
23 May 2021
|
23 May 2021
Appointment of Mr Kenneth Robert Kneale as a director on 12 May 2021
|
|
|
21 Apr 2021
|
21 Apr 2021
Previous accounting period extended from 28 February 2021 to 31 March 2021
|
|
|
20 Apr 2021
|
20 Apr 2021
Termination of appointment of Andrea Marie Ellison as a director on 14 April 2021
|
|
|
20 Apr 2021
|
20 Apr 2021
Termination of appointment of Laura Julie Bishop as a director on 14 April 2021
|
|
|
08 Apr 2021
|
08 Apr 2021
Confirmation statement made on 4 February 2021 with no updates
|
|
|
28 Oct 2020
|
28 Oct 2020
Appointment of Mrs Laura Julie Bishop as a director on 10 July 2020
|
|
|
28 Oct 2020
|
28 Oct 2020
Appointment of Mrs Andrea Marie Ellison as a director on 10 July 2020
|
|
|
05 Feb 2020
|
05 Feb 2020
Incorporation
|