|
13 May 2024
|
13 May 2024
Satisfaction of charge 075698170002 in full
|
|
18 Mar 2024
|
18 Mar 2024
Confirmation statement made on 18 March 2024 with no updates
|
|
23 Mar 2023
|
23 Mar 2023
Confirmation statement made on 18 March 2023 with updates
|
|
26 Jan 2023
|
26 Jan 2023
Termination of appointment of Anne Shirley Chambers as a secretary on 26 January 2023
|
|
29 Mar 2022
|
29 Mar 2022
Confirmation statement made on 18 March 2022 with updates
|
|
06 Apr 2021
|
06 Apr 2021
Confirmation statement made on 18 March 2021 with updates
|
|
22 Sep 2020
|
22 Sep 2020
Termination of appointment of Daniel Freedman as a director on 21 September 2020
|
|
19 Mar 2020
|
19 Mar 2020
Confirmation statement made on 18 March 2020 with updates
|
|
05 Mar 2020
|
05 Mar 2020
Director's details changed for Mr Anthony David Chambers on 29 June 2019
|
|
05 Mar 2020
|
05 Mar 2020
Change of details for Aquila Mb2 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
|
|
04 Jul 2019
|
04 Jul 2019
Secretary's details changed for Anne Shirley Chambers on 1 July 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
|
|
09 Apr 2019
|
09 Apr 2019
Appointment of Mr Dominic Chambers as a director on 9 April 2019
|
|
01 Apr 2019
|
01 Apr 2019
Confirmation statement made on 18 March 2019 with no updates
|
|
01 Apr 2019
|
01 Apr 2019
Director's details changed for Mr Daniel Freedman on 18 March 2019
|
|
23 Mar 2018
|
23 Mar 2018
Confirmation statement made on 18 March 2018 with updates
|
|
22 Mar 2018
|
22 Mar 2018
Notification of Aquila Mb2 Limited as a person with significant control on 16 October 2017
|