|
|
12 Jun 2025
|
12 Jun 2025
Confirmation statement made on 5 June 2025 with updates
|
|
|
14 Jun 2024
|
14 Jun 2024
Confirmation statement made on 5 June 2024 with updates
|
|
|
05 Jun 2023
|
05 Jun 2023
Confirmation statement made on 5 June 2023 with updates
|
|
|
20 Sep 2022
|
20 Sep 2022
Director's details changed for Mrs Melanie Jane Greenway on 20 September 2022
|
|
|
20 Sep 2022
|
20 Sep 2022
Director's details changed for Doctor Neil Dominic Greenway on 20 September 2022
|
|
|
20 Sep 2022
|
20 Sep 2022
Director's details changed for Mrs Melanie Jane Greenway on 20 September 2022
|
|
|
20 Sep 2022
|
20 Sep 2022
Secretary's details changed for Mrs Melanie Jane Greenway on 19 September 2022
|
|
|
20 Sep 2022
|
20 Sep 2022
Change of details for Doctor Neil Dominic Greenway as a person with significant control on 20 September 2022
|
|
|
20 Sep 2022
|
20 Sep 2022
Change of details for Mrs Melanie Jane Greenway as a person with significant control on 20 September 2022
|
|
|
06 Sep 2022
|
06 Sep 2022
Registered office address changed from Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS United Kingdom to Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP on 6 September 2022
|
|
|
22 Aug 2022
|
22 Aug 2022
Confirmation statement made on 11 June 2022 with updates
|
|
|
16 Jun 2021
|
16 Jun 2021
Confirmation statement made on 11 June 2021 with updates
|
|
|
23 Mar 2021
|
23 Mar 2021
Amended total exemption full accounts made up to 30 June 2020
|
|
|
22 Jun 2020
|
22 Jun 2020
Confirmation statement made on 11 June 2020 with updates
|
|
|
12 Jun 2019
|
12 Jun 2019
Incorporation
|