|
|
23 Feb 2026
|
23 Feb 2026
Confirmation statement made on 22 February 2026 with no updates
|
|
|
06 Aug 2025
|
06 Aug 2025
Change of details for Mr Mitchell George Nunn as a person with significant control on 6 August 2025
|
|
|
06 Aug 2025
|
06 Aug 2025
Secretary's details changed for Mr Mitchell George Nunn on 6 August 2025
|
|
|
06 Aug 2025
|
06 Aug 2025
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 6 August 2025
|
|
|
06 Mar 2025
|
06 Mar 2025
Confirmation statement made on 22 February 2025 with no updates
|
|
|
05 Mar 2024
|
05 Mar 2024
Confirmation statement made on 22 February 2024 with no updates
|
|
|
06 Sep 2023
|
06 Sep 2023
Registered office address changed from 36 Wedgwood Way Rochford SS4 3AS England to 85 Great Portland Street First Floor London W1W 7LT on 6 September 2023
|
|
|
12 Mar 2023
|
12 Mar 2023
Confirmation statement made on 22 February 2023 with no updates
|
|
|
14 Dec 2022
|
14 Dec 2022
Change of details for Mr Mitchell George Nunn as a person with significant control on 14 December 2022
|
|
|
14 Dec 2022
|
14 Dec 2022
Director's details changed for Mr Mitchell George Nunn on 14 December 2022
|
|
|
14 Dec 2022
|
14 Dec 2022
Secretary's details changed for Mr Mitchell George Nunn on 14 December 2022
|
|
|
27 Nov 2022
|
27 Nov 2022
Previous accounting period extended from 28 February 2022 to 31 March 2022
|
|
|
28 Feb 2022
|
28 Feb 2022
Confirmation statement made on 22 February 2022 with no updates
|
|
|
25 Jan 2022
|
25 Jan 2022
Registered office address changed from 23 Saffron Court Southfields Business Park Laindon SS15 6SS United Kingdom to 36 Wedgwood Way Rochford SS4 3AS on 25 January 2022
|
|
|
10 Mar 2021
|
10 Mar 2021
Confirmation statement made on 22 February 2021 with no updates
|
|
|
24 Mar 2020
|
24 Mar 2020
Confirmation statement made on 22 February 2020 with no updates
|
|
|
26 Feb 2019
|
26 Feb 2019
Confirmation statement made on 22 February 2019 with no updates
|