20 November 2023 | Change of details for Mr Joshua Leo Galvin as a person with significant control on 13 November 2023 | 2 pages |
---|
20 November 2023 | Director's details changed for Mr Joshua Leo Galvin on 13 November 2023 | 2 pages |
---|
20 November 2023 | Registered office address changed from 22 Lucas Close Tunbridge Wells TN2 3GJ United Kingdom to 213 Sandhurst Road Tunbridge Wells Kent TN2 3TA on 20 November 2023 | 1 page |
---|
20 November 2023 | Change of details for Mrs Cheralea Jayne Galvin as a person with significant control on 20 November 2023 | 2 pages |
---|
31 August 2023 | Confirmation statement made on 25 August 2023 with no updates | 3 pages |
---|
16 August 2023 | Micro company accounts made up to 31 December 2022 | 5 pages |
---|
25 August 2022 | Confirmation statement made on 25 August 2022 with no updates | 3 pages |
---|
5 April 2022 | Micro company accounts made up to 31 December 2021 | 5 pages |
---|
23 September 2021 | Micro company accounts made up to 31 December 2020 | 5 pages |
---|
7 September 2021 | Confirmation statement made on 25 August 2021 with no updates | 3 pages |
---|
26 October 2020 | Micro company accounts made up to 31 December 2019 | 6 pages |
---|
9 September 2020 | Confirmation statement made on 25 August 2020 with no updates | 3 pages |
---|
2 September 2019 | Confirmation statement made on 25 August 2019 with updates | 5 pages |
---|
2 September 2019 | Cessation of Steven Matthew Johnson as a person with significant control on 13 August 2019 | 1 page |
---|
2 September 2019 | Cessation of Lucy Johnson as a person with significant control on 13 August 2019 | 1 page |
---|
2 September 2019 | Change of details for Mrs Cheralea Jayne Galvin as a person with significant control on 13 August 2019 | 2 pages |
---|
2 September 2019 | Change of details for Mr Joshua Leo Galvin as a person with significant control on 13 August 2019 | 2 pages |
---|
16 August 2019 | Termination of appointment of Steven Matthew Johnson as a director on 13 August 2019 | 1 page |
---|
22 July 2019 | Micro company accounts made up to 31 December 2018 | 5 pages |
---|
23 October 2018 | Confirmation statement made on 25 August 2018 with updates | 4 pages |
---|
12 October 2018 | Registered office address changed from 34 Edward Street Tunbridge Wells Kent TN4 8RP to 22 Lucas Close Tunbridge Wells TN2 3GJ on 12 October 2018 | 1 page |
---|
10 October 2018 | Director's details changed for Mr Steven Matthew Johnson on 10 July 2018 | 2 pages |
---|
10 October 2018 | Notification of Cheralea Jayne Galvin as a person with significant control on 23 December 2016 | 2 pages |
---|
10 October 2018 | Change of details for Mr Steven Matthew Johnson as a person with significant control on 30 January 2018 | 2 pages |
---|
10 October 2018 | Director's details changed for Mr Steven Matthew Johnson on 30 January 2018 | 2 pages |
---|
10 October 2018 | Notification of Lucy Johnson as a person with significant control on 23 December 2016 | 2 pages |
---|
10 October 2018 | Change of details for Mr Steven Matthew Johnson as a person with significant control on 10 July 2018 | 2 pages |
---|
22 June 2018 | Micro company accounts made up to 31 December 2017 | 5 pages |
---|
30 January 2018 | Registered office address changed from PO Box 4385 10538020: Companies House Default Address Cardiff CF14 8LH to 34 Edward Street Tunbridge Wells Kent TN4 8RP on 30 January 2018 | 2 pages |
---|
28 September 2017 | Registered office address changed to PO Box 4385, 10538020: Companies House Default Address, Cardiff, CF14 8LH on 28 September 2017 | 1 page |
---|
28 September 2017 | Registered office address changed to PO Box 4385, 10538020: Companies House Default Address, Cardiff, CF14 8LH on 28 September 2017 | 1 page |
---|
25 August 2017 | Confirmation statement made on 25 August 2017 with updates | 5 pages |
---|
25 August 2017 | Confirmation statement made on 25 August 2017 with updates | 5 pages |
---|
23 December 2016 | Incorporation Statement of capital on 2016-12-23 - MODEL ARTICLES ‐ Model articles adopted
| 13 pages |
---|
23 December 2016 | Incorporation Statement of capital on 2016-12-23 - MODEL ARTICLES ‐ Model articles adopted
| 13 pages |
---|