|
|
16 Feb 2026
|
16 Feb 2026
Director's details changed for Mr. Daniel John Boyle on 16 February 2026
|
|
|
16 Feb 2026
|
16 Feb 2026
Change of details for Mr. Daniel John Boyle as a person with significant control on 16 February 2026
|
|
|
04 Aug 2025
|
04 Aug 2025
Registered office address changed from 124-126 Church Hill Loughton Essex IG10 1LH England to Yard 22 Grove Farm Brook Street Brentwood Essex CM14 5NG on 4 August 2025
|
|
|
21 Jul 2025
|
21 Jul 2025
Confirmation statement made on 17 June 2025 with no updates
|
|
|
16 Jan 2025
|
16 Jan 2025
Director's details changed for Mr. Danny John Boyle on 16 January 2025
|
|
|
16 Jan 2025
|
16 Jan 2025
Change of details for Mr. Danny John Boyle as a person with significant control on 16 January 2025
|
|
|
23 Aug 2024
|
23 Aug 2024
Satisfaction of charge 080037340001 in full
|
|
|
31 Jul 2024
|
31 Jul 2024
Confirmation statement made on 17 June 2024 with no updates
|
|
|
19 Jun 2023
|
19 Jun 2023
Confirmation statement made on 17 June 2023 with no updates
|
|
|
12 Jun 2023
|
12 Jun 2023
Change of details for Mr. Danny John Boyle as a person with significant control on 12 June 2023
|
|
|
17 Jun 2022
|
17 Jun 2022
Confirmation statement made on 17 June 2022 with updates
|
|
|
17 Jun 2022
|
17 Jun 2022
Cessation of Arzu Alara Ilgic as a person with significant control on 17 June 2022
|
|
|
26 Jul 2021
|
26 Jul 2021
Notification of Arzu Alara Ilgic as a person with significant control on 1 June 2021
|
|
|
26 Jul 2021
|
26 Jul 2021
Confirmation statement made on 26 July 2021 with updates
|
|
|
12 May 2021
|
12 May 2021
Confirmation statement made on 31 March 2021 with no updates
|
|
|
16 Dec 2020
|
16 Dec 2020
Registration of charge 080037340001, created on 14 December 2020
|
|
|
07 May 2020
|
07 May 2020
Confirmation statement made on 31 March 2020 with updates
|
|
|
07 May 2020
|
07 May 2020
Cessation of Lauren Eames as a person with significant control on 7 May 2020
|