|
|
30 Oct 2025
|
30 Oct 2025
Confirmation statement made on 18 October 2025 with no updates
|
|
|
24 Oct 2024
|
24 Oct 2024
Confirmation statement made on 18 October 2024 with no updates
|
|
|
23 Nov 2023
|
23 Nov 2023
Registered office address changed from Old Macdonalds Farm Weald Road Brentwood Essex CM14 5AY to 29a New Street Cromer NR27 9HP on 23 November 2023
|
|
|
31 Oct 2023
|
31 Oct 2023
Confirmation statement made on 18 October 2023 with no updates
|
|
|
09 Jan 2023
|
09 Jan 2023
Memorandum and Articles of Association
|
|
|
09 Jan 2023
|
09 Jan 2023
Resolutions
|
|
|
19 Nov 2022
|
19 Nov 2022
Notification of Joseph John Abbott as a person with significant control on 18 October 2017
|
|
|
27 Oct 2022
|
27 Oct 2022
Confirmation statement made on 18 October 2022 with no updates
|
|
|
22 Oct 2021
|
22 Oct 2021
Confirmation statement made on 18 October 2021 with no updates
|
|
|
21 Apr 2021
|
21 Apr 2021
Registration of charge 082674640002, created on 16 April 2021
|
|
|
29 Oct 2020
|
29 Oct 2020
Confirmation statement made on 18 October 2020 with no updates
|
|
|
15 Jan 2020
|
15 Jan 2020
Registration of charge 082674640001, created on 13 January 2020
|
|
|
26 Oct 2019
|
26 Oct 2019
Confirmation statement made on 18 October 2019 with no updates
|
|
|
01 Nov 2018
|
01 Nov 2018
Confirmation statement made on 18 October 2018 with no updates
|
|
|
30 Oct 2017
|
30 Oct 2017
Resolutions
|
|
|
18 Oct 2017
|
18 Oct 2017
Confirmation statement made on 18 October 2017 with updates
|
|
|
18 Oct 2017
|
18 Oct 2017
Appointment of Mr Joseph John Abbott as a director on 18 October 2017
|