|
|
15 Oct 2025
|
15 Oct 2025
Confirmation statement made on 1 October 2025 with no updates
|
|
|
16 Apr 2025
|
16 Apr 2025
Director's details changed for Mr Clive Richard Smith on 1 April 2025
|
|
|
16 Apr 2025
|
16 Apr 2025
Registered office address changed from Kingsridge House 601 London Road Westcliff-on-Sea SS0 9PE to 4 Chester Court Chester Hall Lane Basildon Essex SS14 3WR on 16 April 2025
|
|
|
15 Oct 2024
|
15 Oct 2024
Confirmation statement made on 1 October 2024 with no updates
|
|
|
20 Oct 2023
|
20 Oct 2023
Confirmation statement made on 1 October 2023 with updates
|
|
|
20 Oct 2023
|
20 Oct 2023
Notification of Malcolm David Armfield as a person with significant control on 6 February 2023
|
|
|
20 Oct 2023
|
20 Oct 2023
Change of details for Mr Clive Richard Smith as a person with significant control on 6 February 2023
|
|
|
20 Oct 2023
|
20 Oct 2023
Statement of capital following an allotment of shares on 5 February 2023
|
|
|
11 May 2023
|
11 May 2023
Certificate of change of name
|
|
|
11 May 2023
|
11 May 2023
Change of name notice
|
|
|
21 Apr 2023
|
21 Apr 2023
Appointment of Mr Malcolm David Armfield as a director on 3 April 2023
|
|
|
11 Oct 2022
|
11 Oct 2022
Confirmation statement made on 1 October 2022 with no updates
|
|
|
08 Oct 2021
|
08 Oct 2021
Confirmation statement made on 1 October 2021 with no updates
|
|
|
08 Oct 2021
|
08 Oct 2021
Director's details changed for Mr Clive Richard Smith on 1 March 2021
|
|
|
08 Oct 2021
|
08 Oct 2021
Change of details for Mr Clive Richard Smith as a person with significant control on 1 March 2021
|
|
|
05 Oct 2020
|
05 Oct 2020
Confirmation statement made on 1 October 2020 with no updates
|
|
|
17 Oct 2019
|
17 Oct 2019
Director's details changed for Mr Clive Richard Smith on 25 November 2018
|
|
|
17 Oct 2019
|
17 Oct 2019
Change of details for Mr Clive Richard Smith as a person with significant control on 25 November 2018
|
|
|
17 Oct 2019
|
17 Oct 2019
Confirmation statement made on 1 October 2019 with no updates
|