|
|
22 Apr 2025
|
22 Apr 2025
Confirmation statement made on 16 April 2025 with no updates
|
|
|
22 Apr 2024
|
22 Apr 2024
Confirmation statement made on 16 April 2024 with no updates
|
|
|
19 May 2023
|
19 May 2023
Registered office address changed from 7 Alexander Road Langdon Hills Basildon SS16 6HD England to 55 Crown Street Brentwood Essex CM14 4BD on 19 May 2023
|
|
|
17 May 2023
|
17 May 2023
Change of details for Mr Paul Jason Glaze as a person with significant control on 17 May 2023
|
|
|
11 May 2023
|
11 May 2023
Termination of appointment of Karen Vassallo as a secretary on 11 May 2023
|
|
|
20 Apr 2023
|
20 Apr 2023
Confirmation statement made on 16 April 2023 with no updates
|
|
|
20 Apr 2023
|
20 Apr 2023
Registered office address changed from 114 the Chase Rayleigh Essex SS6 8QP to 7 Alexander Road Langdon Hills Basildon SS16 6HD on 20 April 2023
|
|
|
26 Apr 2022
|
26 Apr 2022
Confirmation statement made on 16 April 2022 with no updates
|
|
|
05 Jan 2022
|
05 Jan 2022
Termination of appointment of Gregory Jeremy Vassallo as a director on 5 January 2022
|
|
|
14 Oct 2021
|
14 Oct 2021
Appointment of Mr Gregory Jeremy Vassallo as a director on 1 October 2021
|
|
|
16 Apr 2021
|
16 Apr 2021
Confirmation statement made on 16 April 2021 with no updates
|
|
|
17 Apr 2020
|
17 Apr 2020
Confirmation statement made on 16 April 2020 with no updates
|
|
|
18 Apr 2019
|
18 Apr 2019
Confirmation statement made on 16 April 2019 with no updates
|
|
|
16 Apr 2018
|
16 Apr 2018
Confirmation statement made on 16 April 2018 with no updates
|
|
|
17 Apr 2017
|
17 Apr 2017
Confirmation statement made on 16 April 2017 with updates
|
|
|
21 Apr 2016
|
21 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
|