|
|
16 Dec 2025
|
16 Dec 2025
Confirmation statement made on 12 December 2025 with no updates
|
|
|
16 Dec 2024
|
16 Dec 2024
Confirmation statement made on 12 December 2024 with no updates
|
|
|
20 Dec 2023
|
20 Dec 2023
Confirmation statement made on 12 December 2023 with no updates
|
|
|
12 Dec 2022
|
12 Dec 2022
Confirmation statement made on 12 December 2022 with no updates
|
|
|
23 May 2022
|
23 May 2022
Registered office address changed from Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester Essex CO5 9HE England to 5 Churchwell Avenue Easthorpe Colchester Essex CO5 9HN on 23 May 2022
|
|
|
13 Dec 2021
|
13 Dec 2021
Confirmation statement made on 12 December 2021 with no updates
|
|
|
03 Jun 2021
|
03 Jun 2021
Notification of Patricia Joan Hannam as a person with significant control on 12 December 2019
|
|
|
03 Jun 2021
|
03 Jun 2021
Change of details for Mr Nicholas Beresford Readings as a person with significant control on 12 December 2019
|
|
|
22 Dec 2020
|
22 Dec 2020
Confirmation statement made on 12 December 2020 with no updates
|
|
|
16 Dec 2019
|
16 Dec 2019
Confirmation statement made on 12 December 2019 with updates
|
|
|
12 Dec 2019
|
12 Dec 2019
Appointment of Mrs Patricia Joan Hannam as a director on 12 December 2019
|
|
|
12 Dec 2019
|
12 Dec 2019
Statement of capital following an allotment of shares on 12 December 2019
|
|
|
09 May 2019
|
09 May 2019
Confirmation statement made on 5 May 2019 with no updates
|
|
|
14 May 2018
|
14 May 2018
Confirmation statement made on 5 May 2018 with no updates
|
|
|
22 May 2017
|
22 May 2017
Confirmation statement made on 5 May 2017 with updates
|