|
|
30 Jul 2025
|
30 Jul 2025
Confirmation statement made on 23 June 2025 with no updates
|
|
|
05 Aug 2024
|
05 Aug 2024
Confirmation statement made on 23 June 2024 with no updates
|
|
|
25 Jan 2024
|
25 Jan 2024
Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ United Kingdom to 1053 London Road Leigh-on-Sea Essex SS9 3JP on 25 January 2024
|
|
|
17 Nov 2023
|
17 Nov 2023
Director's details changed for Mr Benjamin Tuffour on 29 April 2022
|
|
|
28 Jul 2023
|
28 Jul 2023
Registration of charge 081001660002, created on 26 July 2023
|
|
|
28 Jul 2023
|
28 Jul 2023
Registration of charge 081001660003, created on 26 July 2023
|
|
|
28 Jun 2023
|
28 Jun 2023
Confirmation statement made on 23 June 2023 with no updates
|
|
|
13 Jul 2022
|
13 Jul 2022
Confirmation statement made on 23 June 2022 with updates
|
|
|
12 Jul 2022
|
12 Jul 2022
Notification of Aqua Prescriptions Limited as a person with significant control on 23 June 2022
|
|
|
12 Jul 2022
|
12 Jul 2022
Cessation of Michelle Deborah Claridge as a person with significant control on 23 June 2022
|
|
|
12 Jul 2022
|
12 Jul 2022
Confirmation statement made on 11 June 2022 with updates
|
|
|
17 May 2022
|
17 May 2022
Termination of appointment of Andrew Malcolm Claridge as a director on 29 April 2022
|
|
|
17 May 2022
|
17 May 2022
Termination of appointment of Michelle Deborah Claridge as a director on 29 April 2022
|
|
|
17 May 2022
|
17 May 2022
Appointment of Mr Theophilus Ofolie Amesimeku as a director on 29 April 2022
|
|
|
17 May 2022
|
17 May 2022
Appointment of Mr Benjamin Tuffour as a director on 29 April 2022
|
|
|
17 May 2022
|
17 May 2022
Registered office address changed from 52 Duke Street Ipswich IP3 0AQ to 47 Butt Road Colchester Essex CO3 3BZ on 17 May 2022
|
|
|
13 May 2022
|
13 May 2022
Satisfaction of charge 1 in full
|
|
|
26 Nov 2021
|
26 Nov 2021
Current accounting period extended from 31 October 2021 to 31 January 2022
|
|
|
16 Jul 2021
|
16 Jul 2021
Confirmation statement made on 11 June 2021 with updates
|