|
|
05 Jul 2025
|
05 Jul 2025
Confirmation statement made on 4 July 2025 with updates
|
|
|
04 Jul 2025
|
04 Jul 2025
Change of details for Teresa Anne Kelly as a person with significant control on 4 July 2025
|
|
|
04 Jul 2025
|
04 Jul 2025
Director's details changed for Mrs Teresa Anne Kelly on 4 July 2025
|
|
|
11 Mar 2025
|
11 Mar 2025
Director's details changed for Mr Chris Alan Chappel on 11 March 2025
|
|
|
11 Mar 2025
|
11 Mar 2025
Registered office address changed from 11 New Road Elsenham Bishop's Stortford CM22 6HA England to C/O Nicholas Hall 7 Johnston Road Woodford Green Essex IG8 0XA on 11 March 2025
|
|
|
08 Jul 2024
|
08 Jul 2024
Confirmation statement made on 4 July 2024 with updates
|
|
|
04 Jul 2024
|
04 Jul 2024
Director's details changed for Mr Chris Alan Chappel on 3 July 2024
|
|
|
04 Jul 2024
|
04 Jul 2024
Change of details for Mr Chris Alan Chappel as a person with significant control on 3 July 2024
|
|
|
04 Jul 2023
|
04 Jul 2023
Confirmation statement made on 4 July 2023 with updates
|
|
|
04 Jul 2023
|
04 Jul 2023
Change of details for Teresa Anne Brewer as a person with significant control on 4 July 2023
|
|
|
04 Jul 2023
|
04 Jul 2023
Director's details changed for Teresa Anne Brewer on 4 July 2023
|
|
|
04 Jul 2022
|
04 Jul 2022
Confirmation statement made on 4 July 2022 with updates
|
|
|
07 Apr 2022
|
07 Apr 2022
Amended total exemption full accounts made up to 31 May 2019
|
|
|
07 Apr 2022
|
07 Apr 2022
Amended total exemption full accounts made up to 31 May 2021
|
|
|
07 Apr 2022
|
07 Apr 2022
Amended total exemption full accounts made up to 31 May 2020
|
|
|
19 Jul 2021
|
19 Jul 2021
Confirmation statement made on 4 July 2021 with updates
|
|
|
08 Jul 2020
|
08 Jul 2020
Confirmation statement made on 4 July 2020 with updates
|
|
|
08 Jul 2020
|
08 Jul 2020
Director's details changed for Mr Chris Alan Chappel on 4 July 2020
|
|
|
08 Jul 2020
|
08 Jul 2020
Change of details for Mr Chris Alan Chappel as a person with significant control on 4 July 2020
|