|
|
30 Mar 2026
|
30 Mar 2026
Confirmation statement made on 30 March 2026 with no updates
|
|
|
30 Apr 2025
|
30 Apr 2025
Confirmation statement made on 30 April 2025 with no updates
|
|
|
25 Oct 2024
|
25 Oct 2024
Registration of charge 062354920008, created on 18 October 2024
|
|
|
18 Oct 2024
|
18 Oct 2024
Satisfaction of charge 062354920006 in full
|
|
|
18 Oct 2024
|
18 Oct 2024
Satisfaction of charge 062354920007 in full
|
|
|
10 May 2024
|
10 May 2024
Satisfaction of charge 062354920005 in full
|
|
|
30 Apr 2024
|
30 Apr 2024
Confirmation statement made on 30 April 2024 with no updates
|
|
|
14 Jun 2023
|
14 Jun 2023
Confirmation statement made on 30 April 2023 with no updates
|
|
|
13 Jun 2022
|
13 Jun 2022
Confirmation statement made on 30 April 2022 with updates
|
|
|
30 Apr 2021
|
30 Apr 2021
Confirmation statement made on 30 April 2021 with updates
|
|
|
22 Sep 2020
|
22 Sep 2020
Termination of appointment of Daniel Freedman as a director on 21 September 2020
|
|
|
13 May 2020
|
13 May 2020
Confirmation statement made on 30 April 2020 with no updates
|
|
|
21 Apr 2020
|
21 Apr 2020
Director's details changed for Mr Anthony David Chambers on 29 June 2019
|
|
|
21 Apr 2020
|
21 Apr 2020
Change of details for Aquila House Property Limited as a person with significant control on 29 June 2019
|
|
|
08 Oct 2019
|
08 Oct 2019
Termination of appointment of Paul Gary Hirst as a director on 8 October 2019
|
|
|
08 Oct 2019
|
08 Oct 2019
Termination of appointment of Paul Gary Hirst as a secretary on 8 October 2019
|
|
|
29 Jun 2019
|
29 Jun 2019
Registered office address changed from 22 Barn Rise Wembley Middlesex HA9 9NQ to 6a High Street Chelmsford CM1 1BE on 29 June 2019
|
|
|
30 Apr 2019
|
30 Apr 2019
Confirmation statement made on 30 April 2019 with no updates
|