|
|
30 Jun 2025
|
30 Jun 2025
Confirmation statement made on 21 June 2025 with no updates
|
|
|
18 Jul 2024
|
18 Jul 2024
Registered office address changed from Connaught House 34 West Street Rochford Essex SS4 1AJ England to Collingwood House 32 Victor Gardens Hawkwell Essex SS5 4DS on 18 July 2024
|
|
|
17 Jul 2024
|
17 Jul 2024
Confirmation statement made on 21 June 2024 with no updates
|
|
|
29 Jun 2023
|
29 Jun 2023
Confirmation statement made on 21 June 2023 with no updates
|
|
|
28 Jun 2022
|
28 Jun 2022
Registered office address changed from Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA to Connaught House 34 West Street Rochford Essex SS4 1AJ on 28 June 2022
|
|
|
28 Jun 2022
|
28 Jun 2022
Confirmation statement made on 21 June 2022 with no updates
|
|
|
30 Jun 2021
|
30 Jun 2021
Confirmation statement made on 21 June 2021 with no updates
|
|
|
29 Jun 2020
|
29 Jun 2020
Confirmation statement made on 21 June 2020 with no updates
|
|
|
24 Jun 2019
|
24 Jun 2019
Confirmation statement made on 21 June 2019 with no updates
|
|
|
23 Jul 2018
|
23 Jul 2018
Confirmation statement made on 21 June 2018 with no updates
|
|
|
05 Jul 2017
|
05 Jul 2017
Confirmation statement made on 21 June 2017 with updates
|
|
|
05 Jul 2017
|
05 Jul 2017
Notification of Joy Willoughby as a person with significant control on 6 April 2016
|
|
|
05 Jul 2017
|
05 Jul 2017
Notification of Ian Stuart Dewdney as a person with significant control on 6 April 2016
|
|
|
22 Jun 2016
|
22 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
|