|
|
20 Jan 2026
|
20 Jan 2026
Registration of charge 116317050004, created on 19 January 2026
|
|
|
17 Oct 2025
|
17 Oct 2025
Change of details for Mr Gavin Eade as a person with significant control on 16 October 2025
|
|
|
16 Oct 2025
|
16 Oct 2025
Confirmation statement made on 16 October 2025 with no updates
|
|
|
16 Oct 2025
|
16 Oct 2025
Director's details changed for Mr Gavin Marcus Eade on 16 October 2025
|
|
|
11 Nov 2024
|
11 Nov 2024
Confirmation statement made on 17 October 2024 with no updates
|
|
|
04 Mar 2024
|
04 Mar 2024
Registration of charge 116317050003, created on 1 March 2024
|
|
|
17 Oct 2023
|
17 Oct 2023
Confirmation statement made on 17 October 2023 with no updates
|
|
|
09 Nov 2022
|
09 Nov 2022
Certificate of change of name
|
|
|
09 Nov 2022
|
09 Nov 2022
Confirmation statement made on 9 November 2022 with no updates
|
|
|
13 Oct 2022
|
13 Oct 2022
Director's details changed for Mr Joseph Atkinson on 13 October 2022
|
|
|
13 Oct 2022
|
13 Oct 2022
Change of details for Mr Joseph Atkinson as a person with significant control on 13 October 2022
|
|
|
23 Jun 2022
|
23 Jun 2022
Registered office address changed from 15 Kiln Road Benfleet SS7 1TA England to 10 Unit 10 Fulton Road Manor Trading Estate Benfleet SS7 4PZ on 23 June 2022
|
|
|
18 Mar 2022
|
18 Mar 2022
Confirmation statement made on 18 March 2022 with updates
|
|
|
02 Nov 2021
|
02 Nov 2021
Confirmation statement made on 18 October 2021 with updates
|
|
|
30 Apr 2021
|
30 Apr 2021
Termination of appointment of Hayley Mclean as a director on 30 April 2021
|
|
|
30 Apr 2021
|
30 Apr 2021
Cessation of Hayley Mclean as a person with significant control on 30 April 2021
|
|
|
22 Oct 2020
|
22 Oct 2020
Confirmation statement made on 18 October 2020 with no updates
|
|
|
23 Oct 2019
|
23 Oct 2019
Confirmation statement made on 18 October 2019 with updates
|
|
|
02 Jul 2019
|
02 Jul 2019
Registration of charge 116317050002, created on 28 June 2019
|