|
|
21 Aug 2025
|
21 Aug 2025
Confirmation statement made on 6 August 2025 with no updates
|
|
|
08 Aug 2024
|
08 Aug 2024
Confirmation statement made on 6 August 2024 with no updates
|
|
|
12 Aug 2023
|
12 Aug 2023
Confirmation statement made on 6 August 2023 with no updates
|
|
|
12 Aug 2023
|
12 Aug 2023
Register inspection address has been changed from 124 Mildmay Road Chelmsford CM2 0EB England to 24 Wilshire Avenue Springfield Chelmsford CM2 6QW
|
|
|
12 Aug 2023
|
12 Aug 2023
Register(s) moved to registered office address 24 Wilshire Avenue Springfield Chelmsford CM2 6QW
|
|
|
12 Aug 2023
|
12 Aug 2023
Register(s) moved to registered office address 24 Wilshire Avenue Springfield Chelmsford CM2 6QW
|
|
|
14 Aug 2022
|
14 Aug 2022
Confirmation statement made on 6 August 2022 with no updates
|
|
|
09 May 2022
|
09 May 2022
Director's details changed for Miss Heather Jayne Darby on 9 May 2022
|
|
|
09 May 2022
|
09 May 2022
Change of details for Heather Jayne Darby as a person with significant control on 9 May 2022
|
|
|
19 Aug 2021
|
19 Aug 2021
Confirmation statement made on 6 August 2021 with no updates
|
|
|
17 Sep 2020
|
17 Sep 2020
Confirmation statement made on 6 August 2020 with no updates
|
|
|
17 Aug 2019
|
17 Aug 2019
Confirmation statement made on 6 August 2019 with no updates
|
|
|
09 Aug 2018
|
09 Aug 2018
Confirmation statement made on 6 August 2018 with no updates
|
|
|
17 Aug 2017
|
17 Aug 2017
Confirmation statement made on 6 August 2017 with no updates
|
|
|
18 Aug 2016
|
18 Aug 2016
Confirmation statement made on 6 August 2016 with updates
|