|
|
07 Dec 2025
|
07 Dec 2025
Confirmation statement made on 21 November 2025 with no updates
|
|
|
03 Dec 2024
|
03 Dec 2024
Confirmation statement made on 21 November 2024 with updates
|
|
|
23 Nov 2023
|
23 Nov 2023
Confirmation statement made on 21 November 2023 with no updates
|
|
|
23 Nov 2023
|
23 Nov 2023
Registered office address changed from 34 Woodman Road Woodman Road Warley Brentwood CM14 5BE England to 41 Squirrels Heath Road Romford RM3 0LH on 23 November 2023
|
|
|
08 Dec 2022
|
08 Dec 2022
Confirmation statement made on 21 November 2022 with no updates
|
|
|
11 Feb 2022
|
11 Feb 2022
Notification of a person with significant control statement
|
|
|
14 Jan 2022
|
14 Jan 2022
Confirmation statement made on 21 November 2021 with no updates
|
|
|
14 Jan 2022
|
14 Jan 2022
Cessation of Peter Anthony Sills as a person with significant control on 1 January 2022
|
|
|
05 Feb 2021
|
05 Feb 2021
Confirmation statement made on 21 November 2020 with no updates
|
|
|
29 Jan 2021
|
29 Jan 2021
Registered office address changed from The Hermit Club 15 Shenfield Road Brentwood Essex CM15 8AG United Kingdom to 34 Woodman Road Woodman Road Warley Brentwood CM14 5BE on 29 January 2021
|
|
|
01 Apr 2020
|
01 Apr 2020
Termination of appointment of Anna Dulic-Sills as a director on 1 April 2020
|
|
|
05 Dec 2019
|
05 Dec 2019
Confirmation statement made on 21 November 2019 with no updates
|
|
|
24 Sep 2019
|
24 Sep 2019
Registered office address changed from 27 Salesbury Drive Billericay Essex CM11 2JH to The Hermit Club 15 Shenfield Road Brentwood Essex CM15 8AG on 24 September 2019
|
|
|
24 Sep 2019
|
24 Sep 2019
Appointment of Mr Antony David Morrison as a director on 24 September 2019
|
|
|
11 Dec 2018
|
11 Dec 2018
Confirmation statement made on 21 November 2018 with no updates
|
|
|
06 Nov 2018
|
06 Nov 2018
Appointment of Mr David Paul Greene as a director on 13 February 2018
|
|
|
05 Dec 2017
|
05 Dec 2017
Confirmation statement made on 21 November 2017 with no updates
|