|
|
03 Feb 2026
|
03 Feb 2026
Confirmation statement made on 31 December 2025 with updates
|
|
|
31 Jan 2025
|
31 Jan 2025
Confirmation statement made on 31 December 2024 with updates
|
|
|
07 Aug 2024
|
07 Aug 2024
Director's details changed for Mr Peter Sartain on 25 March 2024
|
|
|
23 Jan 2024
|
23 Jan 2024
Registered office address changed from Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY United Kingdom to Suite 3, Steeple House Church Lane Chelmsford Essex CM1 1NH on 23 January 2024
|
|
|
23 Jan 2024
|
23 Jan 2024
Confirmation statement made on 31 December 2023 with updates
|
|
|
15 Sep 2023
|
15 Sep 2023
Cessation of Simon John Holcombe as a person with significant control on 27 January 2020
|
|
|
16 Jan 2023
|
16 Jan 2023
Confirmation statement made on 31 December 2022 with updates
|
|
|
07 Jan 2022
|
07 Jan 2022
Confirmation statement made on 31 December 2021 with updates
|
|
|
04 Jan 2021
|
04 Jan 2021
Confirmation statement made on 31 December 2020 with updates
|
|
|
13 Jan 2020
|
13 Jan 2020
Confirmation statement made on 31 December 2019 with updates
|
|
|
13 Jan 2020
|
13 Jan 2020
Notification of Sarah Berry as a person with significant control on 9 September 2019
|
|
|
13 Jan 2020
|
13 Jan 2020
Change of details for Mr Simon John Holcombe as a person with significant control on 9 September 2019
|
|
|
23 Jan 2019
|
23 Jan 2019
Appointment of Mr Peter Sartain as a director on 9 January 2019
|
|
|
23 Jan 2019
|
23 Jan 2019
Termination of appointment of Gary John White as a director on 9 January 2019
|
|
|
08 Jan 2019
|
08 Jan 2019
Confirmation statement made on 31 December 2018 with updates
|
|
|
12 Sep 2018
|
12 Sep 2018
Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 12 September 2018
|
|
|
13 Feb 2018
|
13 Feb 2018
Confirmation statement made on 31 December 2017 with updates
|