|
|
12 May 2025
|
12 May 2025
Confirmation statement made on 22 April 2025 with no updates
|
|
|
24 May 2024
|
24 May 2024
Confirmation statement made on 22 April 2024 with updates
|
|
|
11 Dec 2023
|
11 Dec 2023
Change of details for Mr Peter Sartain as a person with significant control on 11 December 2023
|
|
|
11 Dec 2023
|
11 Dec 2023
Director's details changed for Mr Peter James Sartain on 11 December 2023
|
|
|
11 Dec 2023
|
11 Dec 2023
Registered office address changed from Suite 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to Suite 3, Steeple House Church Lane Chelmsford Essex CM1 1NH on 11 December 2023
|
|
|
27 Apr 2023
|
27 Apr 2023
Confirmation statement made on 22 April 2023 with updates
|
|
|
22 Apr 2022
|
22 Apr 2022
Confirmation statement made on 22 April 2022 with updates
|
|
|
15 Jul 2021
|
15 Jul 2021
Compulsory strike-off action has been discontinued
|
|
|
14 Jul 2021
|
14 Jul 2021
Confirmation statement made on 22 April 2021 with updates
|
|
|
13 Jul 2021
|
13 Jul 2021
First Gazette notice for compulsory strike-off
|
|
|
08 Jun 2020
|
08 Jun 2020
Confirmation statement made on 22 April 2020 with updates
|
|
|
03 May 2019
|
03 May 2019
Confirmation statement made on 22 April 2019 with no updates
|
|
|
03 May 2019
|
03 May 2019
Change of details for Mr Daniel Munro as a person with significant control on 1 August 2018
|
|
|
03 May 2019
|
03 May 2019
Appointment of Mr Daniel Munro as a director on 11 April 2019
|
|
|
21 Aug 2018
|
21 Aug 2018
Change of details for Mr Peter Sartain as a person with significant control on 16 August 2018
|
|
|
21 Aug 2018
|
21 Aug 2018
Director's details changed for Mr Peter James Sartain on 16 August 2018
|
|
|
21 Aug 2018
|
21 Aug 2018
Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP England to Suite 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 21 August 2018
|
|
|
23 Apr 2018
|
23 Apr 2018
Incorporation
|