|
|
03 Mar 2026
|
03 Mar 2026
Confirmation statement made on 21 February 2026 with no updates
|
|
|
02 Dec 2025
|
02 Dec 2025
Memorandum and Articles of Association
|
|
|
02 Dec 2025
|
02 Dec 2025
Resolutions
|
|
|
28 Nov 2025
|
28 Nov 2025
Notification of Chameleon Codewing Trustee Limited as a person with significant control on 31 October 2025
|
|
|
28 Nov 2025
|
28 Nov 2025
Cessation of Philip John Stanley as a person with significant control on 31 October 2025
|
|
|
28 Nov 2025
|
28 Nov 2025
Cessation of Paul John Osborne as a person with significant control on 31 October 2025
|
|
|
24 Feb 2025
|
24 Feb 2025
Confirmation statement made on 21 February 2025 with no updates
|
|
|
27 Feb 2024
|
27 Feb 2024
Confirmation statement made on 21 February 2024 with no updates
|
|
|
27 Feb 2023
|
27 Feb 2023
Confirmation statement made on 21 February 2023 with no updates
|
|
|
23 Feb 2022
|
23 Feb 2022
Confirmation statement made on 21 February 2022 with no updates
|
|
|
23 Feb 2022
|
23 Feb 2022
Director's details changed for Mr Philip John Stanley on 23 February 2022
|
|
|
23 Feb 2022
|
23 Feb 2022
Director's details changed for Mr Paul John Osborne on 23 February 2022
|
|
|
24 Feb 2021
|
24 Feb 2021
Confirmation statement made on 21 February 2021 with no updates
|
|
|
21 Dec 2020
|
21 Dec 2020
Registered office address changed from 17-19 Smeaton Close Severalls Industrial Estate Colchester Essex CO4 9QY United Kingdom to 97 Gosbecks Road Colchester Essex CO2 9JT on 21 December 2020
|
|
|
05 Mar 2020
|
05 Mar 2020
Confirmation statement made on 21 February 2020 with no updates
|
|
|
21 Mar 2019
|
21 Mar 2019
Confirmation statement made on 21 February 2019 with no updates
|
|
|
22 Feb 2018
|
22 Feb 2018
Confirmation statement made on 21 February 2018 with no updates
|