|
|
09 Jul 2025
|
09 Jul 2025
Confirmation statement made on 9 July 2025 with updates
|
|
|
07 Jul 2025
|
07 Jul 2025
Statement of capital following an allotment of shares on 31 March 2025
|
|
|
27 Feb 2025
|
27 Feb 2025
Confirmation statement made on 27 February 2025 with updates
|
|
|
26 Jul 2024
|
26 Jul 2024
Confirmation statement made on 24 June 2024 with no updates
|
|
|
20 Dec 2023
|
20 Dec 2023
Amended total exemption full accounts made up to 31 March 2023
|
|
|
04 Aug 2023
|
04 Aug 2023
Confirmation statement made on 24 June 2023 with updates
|
|
|
25 Jul 2023
|
25 Jul 2023
Statement of capital following an allotment of shares on 31 March 2023
|
|
|
12 Aug 2022
|
12 Aug 2022
Confirmation statement made on 24 June 2022 with no updates
|
|
|
19 Aug 2021
|
19 Aug 2021
Confirmation statement made on 24 June 2021 with no updates
|
|
|
06 May 2021
|
06 May 2021
Registered office address changed from Frettons 41 Main Road Danbury Chelmsford Essex CM3 4NG England to Bay Lodge Mill Lane Danbury Chelmsford CM3 4HX on 6 May 2021
|
|
|
14 Jul 2020
|
14 Jul 2020
Confirmation statement made on 24 June 2020 with updates
|
|
|
29 Oct 2019
|
29 Oct 2019
Statement of capital following an allotment of shares on 29 October 2019
|
|
|
28 Jun 2019
|
28 Jun 2019
Confirmation statement made on 24 June 2019 with updates
|
|
|
27 Jun 2019
|
27 Jun 2019
Statement of capital following an allotment of shares on 1 March 2019
|
|
|
18 Aug 2018
|
18 Aug 2018
Confirmation statement made on 24 June 2018 with no updates
|
|
|
18 Aug 2018
|
18 Aug 2018
Notification of Alexandra Daly as a person with significant control on 6 April 2016
|
|
|
07 May 2018
|
07 May 2018
Director's details changed for Alexandra Isabella Daly on 7 May 2018
|