|
|
10 Apr 2025
|
10 Apr 2025
Confirmation statement made on 8 April 2025 with no updates
|
|
|
20 May 2024
|
20 May 2024
Confirmation statement made on 8 April 2024 with no updates
|
|
|
20 Apr 2023
|
20 Apr 2023
Confirmation statement made on 8 April 2023 with no updates
|
|
|
19 Apr 2022
|
19 Apr 2022
Confirmation statement made on 8 April 2022 with no updates
|
|
|
26 Oct 2021
|
26 Oct 2021
Registration of charge 089849180003, created on 18 October 2021
|
|
|
09 Apr 2021
|
09 Apr 2021
Confirmation statement made on 8 April 2021 with no updates
|
|
|
23 Dec 2020
|
23 Dec 2020
Director's details changed for Mr Ashley Andrew Mahoney on 20 December 2020
|
|
|
23 Dec 2020
|
23 Dec 2020
Director's details changed for Mr Andrew Terrence Mahoney on 20 December 2020
|
|
|
23 Dec 2020
|
23 Dec 2020
Change of details for Mr Andrew Terrance Mahoney as a person with significant control on 20 December 2020
|
|
|
22 Apr 2020
|
22 Apr 2020
Confirmation statement made on 8 April 2020 with no updates
|
|
|
18 Apr 2019
|
18 Apr 2019
Confirmation statement made on 8 April 2019 with no updates
|
|
|
15 Mar 2019
|
15 Mar 2019
Current accounting period extended from 31 March 2019 to 31 August 2019
|
|
|
07 Jun 2018
|
07 Jun 2018
Registered office address changed from Magnolia Cottage Green Street Elsenham Bishop's Stortford Hertfordshire CM22 6DS to Little Easton Manor Park Road Little Easton Dunmow Essex CM6 2JN on 7 June 2018
|
|
|
19 Apr 2018
|
19 Apr 2018
Registration of charge 089849180002, created on 30 March 2018
|
|
|
17 Apr 2018
|
17 Apr 2018
Confirmation statement made on 8 April 2018 with no updates
|
|
|
20 Apr 2017
|
20 Apr 2017
Confirmation statement made on 8 April 2017 with updates
|