|
|
30 Apr 2025
|
30 Apr 2025
Confirmation statement made on 28 March 2025 with no updates
|
|
|
13 Jun 2024
|
13 Jun 2024
Satisfaction of charge 103478380003 in full
|
|
|
13 Jun 2024
|
13 Jun 2024
Satisfaction of charge 103478380004 in full
|
|
|
10 May 2024
|
10 May 2024
Confirmation statement made on 28 March 2024 with no updates
|
|
|
24 Apr 2024
|
24 Apr 2024
Registration of charge 103478380004, created on 19 April 2024
|
|
|
06 Oct 2023
|
06 Oct 2023
Registration of charge 103478380003, created on 1 October 2023
|
|
|
28 Mar 2023
|
28 Mar 2023
Confirmation statement made on 28 March 2023 with updates
|
|
|
11 Nov 2022
|
11 Nov 2022
Confirmation statement made on 8 November 2022 with no updates
|
|
|
11 Nov 2022
|
11 Nov 2022
Registered office address changed from 1386 London Road Leigh-on-Sea SS9 2UJ England to 6 Tadworth Parade Hornchurch RM12 5AS on 11 November 2022
|
|
|
08 Nov 2021
|
08 Nov 2021
Confirmation statement made on 8 November 2021 with no updates
|
|
|
05 Nov 2021
|
05 Nov 2021
Confirmation statement made on 14 September 2021 with no updates
|
|
|
28 Sep 2020
|
28 Sep 2020
Confirmation statement made on 14 September 2020 with no updates
|
|
|
08 Jun 2020
|
08 Jun 2020
Termination of appointment of James Bailey as a secretary on 8 June 2020
|
|
|
19 May 2020
|
19 May 2020
Director's details changed for Mr Howard Paul Hermet on 6 May 2020
|
|
|
15 Oct 2019
|
15 Oct 2019
Registration of charge 103478380002, created on 10 October 2019
|
|
|
14 Sep 2019
|
14 Sep 2019
Confirmation statement made on 14 September 2019 with updates
|
|
|
14 Sep 2019
|
14 Sep 2019
Cessation of Thomas Lister Hermet as a person with significant control on 20 June 2019
|
|
|
14 Sep 2019
|
14 Sep 2019
Cessation of James Bailey as a person with significant control on 20 June 2019
|
|
|
13 Aug 2019
|
13 Aug 2019
Termination of appointment of John Bailey as a director on 1 August 2019
|