|
|
01 Oct 2025
|
01 Oct 2025
Confirmation statement made on 1 October 2025 with no updates
|
|
|
13 Jan 2025
|
13 Jan 2025
Confirmation statement made on 10 January 2025 with no updates
|
|
|
30 May 2024
|
30 May 2024
Change of details for Mr Marc Jonathan Linch as a person with significant control on 7 May 2024
|
|
|
10 Jan 2024
|
10 Jan 2024
Confirmation statement made on 10 January 2024 with no updates
|
|
|
08 Jan 2024
|
08 Jan 2024
Director's details changed for Mr Leslie Spencer Linch on 1 February 2020
|
|
|
08 Jan 2024
|
08 Jan 2024
Change of details for Mr Leslie Spencer Linch as a person with significant control on 1 February 2020
|
|
|
05 Jan 2024
|
05 Jan 2024
Registered office address changed from 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG United Kingdom to New Burlington House 1075 Finchley Road London NW11 0PU on 5 January 2024
|
|
|
12 Jan 2023
|
12 Jan 2023
Confirmation statement made on 10 January 2023 with updates
|
|
|
17 Jan 2022
|
17 Jan 2022
Confirmation statement made on 10 January 2022 with updates
|
|
|
30 Sep 2021
|
30 Sep 2021
Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 30 September 2021
|
|
|
29 Jan 2021
|
29 Jan 2021
Confirmation statement made on 10 January 2021 with updates
|
|
|
22 Jan 2020
|
22 Jan 2020
Confirmation statement made on 10 January 2020 with updates
|
|
|
10 Jan 2019
|
10 Jan 2019
Confirmation statement made on 10 January 2019 with updates
|
|
|
11 Jan 2018
|
11 Jan 2018
Confirmation statement made on 10 January 2018 with updates
|
|
|
13 Jan 2017
|
13 Jan 2017
Confirmation statement made on 10 January 2017 with updates
|
|
|
19 Oct 2016
|
19 Oct 2016
Secretary's details changed for Ms Gillian Ruth Beresford on 30 September 2016
|