|
|
19 Aug 2025
|
19 Aug 2025
Confirmation statement made on 5 August 2025 with no updates
|
|
|
19 Aug 2025
|
19 Aug 2025
Director's details changed for Ms Teri Samantha Murphy on 8 August 2024
|
|
|
27 Feb 2025
|
27 Feb 2025
Registered office address changed from C/O Clarus Knight, 3rd Floor 6-8 Bonhill Street London EC2A 4BX England to Unit 11 Daniels Farm Wash Road Basildon Essex SS15 4AZ on 27 February 2025
|
|
|
05 Aug 2024
|
05 Aug 2024
Confirmation statement made on 5 August 2024 with no updates
|
|
|
05 Aug 2024
|
05 Aug 2024
Change of details for Mr Stephen William Murphy as a person with significant control on 3 August 2024
|
|
|
05 Aug 2024
|
05 Aug 2024
Director's details changed for Mr Stephen William Murphy on 3 August 2024
|
|
|
05 Aug 2024
|
05 Aug 2024
Director's details changed for Mrs Debra Lorraine Murphy on 3 August 2024
|
|
|
05 Aug 2024
|
05 Aug 2024
Change of details for Mrs Debra Lorraine Murphy as a person with significant control on 3 August 2024
|
|
|
07 Sep 2023
|
07 Sep 2023
Confirmation statement made on 23 August 2023 with no updates
|
|
|
04 Sep 2023
|
04 Sep 2023
Appointment of Ms Teri Samantha Murphy as a director on 18 August 2023
|
|
|
23 Aug 2022
|
23 Aug 2022
Confirmation statement made on 23 August 2022 with no updates
|
|
|
03 Aug 2022
|
03 Aug 2022
Registered office address changed from 6-8 Bonhill Street London EC2A 4BX England to C/O Clarus Knight, 3rd Floor 6-8 Bonhill Street London EC2A 4BX on 3 August 2022
|
|
|
07 Jan 2022
|
07 Jan 2022
Registered office address changed from Unit 11 Daniels Farm Wash Road Basildon SS15 4AZ England to 6-8 Bonhill Street London EC2A 4BX on 7 January 2022
|
|
|
20 Dec 2021
|
20 Dec 2021
Registered office address changed from Nutty's Farm Childerditch Lane Brentwood CM13 3EH England to Unit 11 Daniels Farm Wash Road Basildon SS15 4AZ on 20 December 2021
|
|
|
23 Aug 2021
|
23 Aug 2021
Confirmation statement made on 23 August 2021 with no updates
|
|
|
26 Jul 2021
|
26 Jul 2021
Registered office address changed from 54 st Marys Lane Upminster Essex RM14 2QT to Nutty's Farm Childerditch Lane Brentwood CM13 3EH on 26 July 2021
|
|
|
20 Oct 2020
|
20 Oct 2020
Confirmation statement made on 23 August 2020 with no updates
|
|
|
30 Aug 2019
|
30 Aug 2019
Confirmation statement made on 23 August 2019 with no updates
|
|
|
28 Aug 2019
|
28 Aug 2019
Change of details for Mrs Debra Lorraine Murphy as a person with significant control on 28 August 2019
|