|
|
07 Oct 2025
|
07 Oct 2025
Statement of capital following an allotment of shares on 23 September 2025
|
|
|
07 Oct 2025
|
07 Oct 2025
Statement of capital following an allotment of shares on 23 September 2025
|
|
|
06 Oct 2025
|
06 Oct 2025
Director's details changed for Mrs Helen Elizabeth Keeble on 1 September 2025
|
|
|
06 Oct 2025
|
06 Oct 2025
Director's details changed for Mr David Andrew Keeble on 1 September 2025
|
|
|
06 Oct 2025
|
06 Oct 2025
Change of details for Mrs Helen Elizabeth Keeble as a person with significant control on 1 September 2025
|
|
|
06 Oct 2025
|
06 Oct 2025
Change of details for Mr David Andrew Keeble as a person with significant control on 1 September 2025
|
|
|
13 Jun 2025
|
13 Jun 2025
Confirmation statement made on 13 June 2025 with updates
|
|
|
11 Nov 2024
|
11 Nov 2024
Confirmation statement made on 1 October 2024 with no updates
|
|
|
17 Oct 2023
|
17 Oct 2023
Confirmation statement made on 1 October 2023 with no updates
|
|
|
20 Oct 2022
|
20 Oct 2022
Confirmation statement made on 1 October 2022 with no updates
|
|
|
06 Oct 2021
|
06 Oct 2021
Confirmation statement made on 1 October 2021 with no updates
|
|
|
23 Oct 2020
|
23 Oct 2020
Confirmation statement made on 1 October 2020 with no updates
|
|
|
05 Dec 2019
|
05 Dec 2019
Registered office address changed from 3 Warners Mill Braintree Essex CM7 3GB England to 47 Butt Road Colchester Essex CO3 3BZ on 5 December 2019
|
|
|
23 Oct 2019
|
23 Oct 2019
Confirmation statement made on 22 October 2019 with no updates
|
|
|
13 Aug 2019
|
13 Aug 2019
Change of details for Mrs Helen Elizabeth Keeble as a person with significant control on 26 July 2019
|
|
|
13 Aug 2019
|
13 Aug 2019
Change of details for Mr David Andrew Keeble as a person with significant control on 26 July 2019
|
|
|
13 Aug 2019
|
13 Aug 2019
Director's details changed for Mrs Helen Elizabeth Keeble on 13 August 2019
|
|
|
13 Aug 2019
|
13 Aug 2019
Director's details changed for Mr David Andrew Keeble on 13 August 2019
|