|
|
16 Oct 2025
|
16 Oct 2025
Confirmation statement made on 16 October 2025 with updates
|
|
|
01 Apr 2025
|
01 Apr 2025
Registered office address changed from 19 Station Road Billericay CM12 9DP United Kingdom to 22 Devereux Way Billericay Essex CM12 0YS on 1 April 2025
|
|
|
26 Mar 2025
|
26 Mar 2025
Director's details changed for Mrs Kerry Ann Mason on 22 March 2025
|
|
|
26 Mar 2025
|
26 Mar 2025
Change of details for Mrs Kerry Ann Mason as a person with significant control on 22 March 2025
|
|
|
26 Mar 2025
|
26 Mar 2025
Certificate of change of name
|
|
|
16 Oct 2024
|
16 Oct 2024
Confirmation statement made on 16 October 2024 with updates
|
|
|
21 Jul 2024
|
21 Jul 2024
Cessation of Paul Michael Mason as a person with significant control on 30 June 2024
|
|
|
21 Jul 2024
|
21 Jul 2024
Change of details for Mrs Kerry Ann Mason as a person with significant control on 30 June 2024
|
|
|
21 Jul 2024
|
21 Jul 2024
Termination of appointment of Paul Michael Mason as a director on 30 June 2024
|
|
|
16 Oct 2023
|
16 Oct 2023
Confirmation statement made on 16 October 2023 with no updates
|
|
|
27 Oct 2022
|
27 Oct 2022
Confirmation statement made on 16 October 2022 with no updates
|
|
|
19 Oct 2021
|
19 Oct 2021
Confirmation statement made on 16 October 2021 with updates
|
|
|
14 May 2021
|
14 May 2021
Change of details for Mr Paul Michael Mason as a person with significant control on 14 May 2021
|
|
|
03 Feb 2021
|
03 Feb 2021
Notification of Kerry Ann Mason as a person with significant control on 2 February 2021
|
|
|
23 Oct 2020
|
23 Oct 2020
Confirmation statement made on 16 October 2020 with no updates
|
|
|
05 Mar 2020
|
05 Mar 2020
Resolutions
|
|
|
22 Oct 2019
|
22 Oct 2019
Confirmation statement made on 16 October 2019 with no updates
|
|
|
24 Oct 2018
|
24 Oct 2018
Register inspection address has been changed to 1st Floor Upminster Library Corbets Tey Road Upminster RM14 2BB
|