|
|
30 Apr 2025
|
30 Apr 2025
Confirmation statement made on 30 April 2025 with updates
|
|
|
20 Jan 2025
|
20 Jan 2025
Notification of Karen Barnett as a person with significant control on 20 January 2025
|
|
|
13 Jan 2025
|
13 Jan 2025
Registered office address changed from 3 Laurel Close Hutton Brentwood CM13 1DY England to 36 Sweet Briar Drive Laindon Basildon SS15 4HA on 13 January 2025
|
|
|
13 Jan 2025
|
13 Jan 2025
Cessation of Rosemary Jean Phippin as a person with significant control on 31 December 2024
|
|
|
31 Dec 2024
|
31 Dec 2024
Termination of appointment of Nicola Jane Butterworth as a director on 31 December 2024
|
|
|
23 May 2024
|
23 May 2024
Confirmation statement made on 23 May 2024 with updates
|
|
|
23 May 2024
|
23 May 2024
Confirmation statement made on 19 April 2024 with updates
|
|
|
02 May 2023
|
02 May 2023
Confirmation statement made on 19 April 2023 with updates
|
|
|
10 May 2022
|
10 May 2022
Confirmation statement made on 19 April 2022 with no updates
|
|
|
04 May 2021
|
04 May 2021
Confirmation statement made on 19 April 2021 with updates
|
|
|
03 May 2020
|
03 May 2020
Confirmation statement made on 19 April 2020 with updates
|
|
|
05 May 2019
|
05 May 2019
Confirmation statement made on 19 April 2019 with no updates
|
|
|
29 May 2018
|
29 May 2018
Confirmation statement made on 19 April 2018 with no updates
|
|
|
29 May 2018
|
29 May 2018
Registered office address changed from 91a South Street Romford Essex RM1 1PA United Kingdom to 3 Laurel Close Hutton Brentwood CM13 1DY on 29 May 2018
|
|
|
19 Jun 2017
|
19 Jun 2017
Confirmation statement made on 19 April 2017 with updates
|
|
|
21 Apr 2016
|
21 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
|