|
|
19 Nov 2025
|
19 Nov 2025
Director's details changed for Mr Glen Mann on 19 November 2025
|
|
|
19 Nov 2025
|
19 Nov 2025
Change of details for Mr Glen Mann as a person with significant control on 19 November 2025
|
|
|
14 Jul 2025
|
14 Jul 2025
Confirmation statement made on 28 June 2025 with updates
|
|
|
14 Jul 2025
|
14 Jul 2025
Director's details changed for Mr Glen Mann on 1 January 2025
|
|
|
14 Jul 2025
|
14 Jul 2025
Change of details for Mr Glen Mann as a person with significant control on 1 January 2025
|
|
|
10 Jul 2024
|
10 Jul 2024
Confirmation statement made on 28 June 2024 with updates
|
|
|
28 Jun 2023
|
28 Jun 2023
Confirmation statement made on 28 June 2023 with updates
|
|
|
10 May 2023
|
10 May 2023
Registered office address changed from Third Floor, Scottish Mutual House 27-29 North Street Hornchurch RM11 1RS England to Suite 1, Concept House 23 Billet Lane Hornchurch RM11 1XP on 10 May 2023
|
|
|
19 Oct 2022
|
19 Oct 2022
Director's details changed for Mr Glen Mann on 5 October 2022
|
|
|
22 Aug 2022
|
22 Aug 2022
Confirmation statement made on 7 July 2022 with updates
|
|
|
07 Jul 2021
|
07 Jul 2021
Confirmation statement made on 7 July 2021 with updates
|
|
|
01 Oct 2020
|
01 Oct 2020
Registered office address changed from 34 Pyrles Lane Loughton Essex IG10 2NN England to Third Floor, Scottish Mutual House 27-29 North Street Hornchurch RM11 1RS on 1 October 2020
|
|
|
16 Sep 2020
|
16 Sep 2020
Confirmation statement made on 10 July 2020 with updates
|
|
|
18 Jul 2019
|
18 Jul 2019
Confirmation statement made on 10 July 2019 with updates
|
|
|
26 Mar 2019
|
26 Mar 2019
Confirmation statement made on 10 February 2019 with updates
|
|
|
28 Mar 2018
|
28 Mar 2018
Confirmation statement made on 10 February 2018 with updates
|
|
|
25 Oct 2017
|
25 Oct 2017
Director's details changed for Mr Glen Mann on 25 October 2017
|