|
|
15 Apr 2025
|
15 Apr 2025
Confirmation statement made on 15 April 2025 with no updates
|
|
|
15 Apr 2024
|
15 Apr 2024
Confirmation statement made on 15 April 2024 with updates
|
|
|
14 Apr 2024
|
14 Apr 2024
Change of share class name or designation
|
|
|
01 Feb 2024
|
01 Feb 2024
Confirmation statement made on 26 January 2024 with no updates
|
|
|
08 Jan 2024
|
08 Jan 2024
Registered office address changed from 3 Fairway Drive Chelmsford Essex CM3 3FG England to 1-3 High Street Great Dunmow Essex CM6 1UU on 8 January 2024
|
|
|
09 Jun 2023
|
09 Jun 2023
|
|
|
26 Jan 2023
|
26 Jan 2023
Confirmation statement made on 26 January 2023 with updates
|
|
|
21 Nov 2022
|
21 Nov 2022
Confirmation statement made on 15 November 2022 with no updates
|
|
|
16 Nov 2021
|
16 Nov 2021
Confirmation statement made on 15 November 2021 with no updates
|
|
|
19 Nov 2020
|
19 Nov 2020
Confirmation statement made on 15 November 2020 with no updates
|
|
|
18 Nov 2019
|
18 Nov 2019
Confirmation statement made on 15 November 2019 with no updates
|
|
|
29 Mar 2019
|
29 Mar 2019
Registration of charge 110398500002, created on 22 March 2019
|
|
|
09 Jan 2019
|
09 Jan 2019
Confirmation statement made on 15 November 2018 with no updates
|
|
|
10 Oct 2018
|
10 Oct 2018
Statement of capital following an allotment of shares on 15 November 2017
|
|
|
10 Oct 2018
|
10 Oct 2018
Appointment of Mr Anthony Steven Cohen as a director on 10 October 2018
|
|
|
26 Feb 2018
|
26 Feb 2018
Registration of charge 110398500001, created on 21 February 2018
|
|
|
15 Nov 2017
|
15 Nov 2017
Notification of Steven Anthony Cohen as a person with significant control on 15 November 2017
|
|
|
15 Nov 2017
|
15 Nov 2017
Confirmation statement made on 15 November 2017 with updates
|