|
|
19 Mar 2025
|
19 Mar 2025
Confirmation statement made on 19 March 2025 with no updates
|
|
|
17 Mar 2025
|
17 Mar 2025
Confirmation statement made on 15 March 2025 with no updates
|
|
|
02 May 2024
|
02 May 2024
Termination of appointment of John Anthony Carmody as a director on 2 May 2024
|
|
|
22 Mar 2024
|
22 Mar 2024
Confirmation statement made on 15 March 2024 with no updates
|
|
|
22 Mar 2024
|
22 Mar 2024
Notification of Aai Holdings Limited as a person with significant control on 22 March 2024
|
|
|
22 Mar 2024
|
22 Mar 2024
Cessation of Patricia Ann Orwell as a person with significant control on 22 March 2024
|
|
|
15 Mar 2023
|
15 Mar 2023
Confirmation statement made on 15 March 2023 with no updates
|
|
|
07 Feb 2023
|
07 Feb 2023
Registered office address changed from , 3 Sylvan Court Sylvan Way, Southfields Business Park, Basildon, SS15 6th, England to Globe House 2 Commercial Brow Hyde Stckport SK14 2JW on 7 February 2023
|
|
|
13 Apr 2022
|
13 Apr 2022
Director's details changed for Kevin Goldsmith on 12 April 2022
|
|
|
16 Mar 2022
|
16 Mar 2022
Confirmation statement made on 15 March 2022 with updates
|
|
|
11 Mar 2022
|
11 Mar 2022
Change of share class name or designation
|
|
|
23 Mar 2021
|
23 Mar 2021
Confirmation statement made on 15 March 2021 with no updates
|
|
|
22 Mar 2020
|
22 Mar 2020
Confirmation statement made on 22 March 2020 with no updates
|
|
|
19 Feb 2020
|
19 Feb 2020
Second filing for the appointment of Darren Mark Cobb as a director
|
|
|
13 Feb 2020
|
13 Feb 2020
Registered office address changed from , 3 Sylvan Court, Sylvan Way, Laindon, Essex, SS15 6TU to Globe House 2 Commercial Brow Hyde Stckport SK14 2JW on 13 February 2020
|
|
|
25 Mar 2019
|
25 Mar 2019
Confirmation statement made on 22 March 2019 with no updates
|
|
|
22 Mar 2018
|
22 Mar 2018
Confirmation statement made on 22 March 2018 with no updates
|