|
|
19 Aug 2025
|
19 Aug 2025
Confirmation statement made on 12 August 2025 with no updates
|
|
|
28 Jan 2025
|
28 Jan 2025
Registered office address changed from 71 Widford Road Chelmsford CM2 8SY England to 71 Widford Road Chelmsford CM2 8SY on 28 January 2025
|
|
|
12 Aug 2024
|
12 Aug 2024
Confirmation statement made on 12 August 2024 with no updates
|
|
|
05 Dec 2023
|
05 Dec 2023
Registered office address changed from 507 Victoria Avenue Southend-on-Sea SS2 6NL United Kingdom to 71 Widford Road Chelmsford CM2 8SY on 5 December 2023
|
|
|
29 Aug 2023
|
29 Aug 2023
Confirmation statement made on 18 August 2023 with no updates
|
|
|
05 Sep 2022
|
05 Sep 2022
Confirmation statement made on 18 August 2022 with no updates
|
|
|
18 Aug 2021
|
18 Aug 2021
Confirmation statement made on 18 August 2021 with no updates
|
|
|
21 Oct 2020
|
21 Oct 2020
Confirmation statement made on 18 August 2020 with no updates
|
|
|
20 Aug 2019
|
20 Aug 2019
Confirmation statement made on 18 August 2019 with no updates
|
|
|
20 Sep 2018
|
20 Sep 2018
Confirmation statement made on 18 August 2018 with no updates
|
|
|
20 Mar 2018
|
20 Mar 2018
Registered office address changed from 12 Brookside Crescent Westcliff-on-Sea SS0 0EL United Kingdom to 507 Victoria Avenue Southend-on-Sea SS2 6NL on 20 March 2018
|
|
|
07 Sep 2017
|
07 Sep 2017
Confirmation statement made on 18 August 2017 with no updates
|
|
|
07 Sep 2017
|
07 Sep 2017
Notification of Kuldeep Ahlawat as a person with significant control on 6 April 2016
|
|
|
25 Jul 2017
|
25 Jul 2017
Registered office address changed from 11 Fernhurst Road Ashford Middlesex TW15 1AQ England to 12 Brookside Crescent Westcliff-on-Sea SS0 0EL on 25 July 2017
|
|
|
07 Sep 2016
|
07 Sep 2016
Confirmation statement made on 18 August 2016 with updates
|
|
|
02 Sep 2016
|
02 Sep 2016
Statement of capital following an allotment of shares on 1 January 2016
|