|
|
18 Jul 2025
|
18 Jul 2025
Confirmation statement made on 9 July 2025 with no updates
|
|
|
31 Aug 2024
|
31 Aug 2024
Registered office address changed from Goldlay House 114 Parkway Chelmsford CM2 7PR England to 5 Scrub Lane Benfleet SS7 2JA on 31 August 2024
|
|
|
09 Jul 2024
|
09 Jul 2024
Confirmation statement made on 9 July 2024 with no updates
|
|
|
12 Jul 2023
|
12 Jul 2023
Confirmation statement made on 9 July 2023 with no updates
|
|
|
30 May 2023
|
30 May 2023
Registered office address changed from 193 High Street Hornchurch Essex RM11 3XT United Kingdom to Goldlay House 114 Parkway Chelmsford CM2 7PR on 30 May 2023
|
|
|
15 Aug 2022
|
15 Aug 2022
Secretary's details changed for Mr Anthony Jackson on 26 July 2022
|
|
|
15 Aug 2022
|
15 Aug 2022
Change of details for Mr Anthony Dennis Jackson as a person with significant control on 26 July 2022
|
|
|
15 Aug 2022
|
15 Aug 2022
Registered office address changed from Goldlay House 114 Parkway Chelmsford CM2 7PR United Kingdom to 193 High Street Hornchurch Essex RM11 3XT on 15 August 2022
|
|
|
15 Aug 2022
|
15 Aug 2022
Change of details for Mrs Karen Jackson as a person with significant control on 26 July 2022
|
|
|
15 Aug 2022
|
15 Aug 2022
Confirmation statement made on 9 July 2022 with updates
|
|
|
15 Aug 2022
|
15 Aug 2022
Director's details changed for Mrs Karen Jackson on 26 July 2022
|
|
|
15 Aug 2022
|
15 Aug 2022
Director's details changed for Mr Anthony Dennis Jackson on 26 July 2022
|
|
|
06 Apr 2022
|
06 Apr 2022
Registration of charge 120960480001, created on 30 March 2022
|
|
|
29 Jul 2021
|
29 Jul 2021
Confirmation statement made on 9 July 2021 with no updates
|
|
|
28 Jul 2020
|
28 Jul 2020
Confirmation statement made on 9 July 2020 with no updates
|
|
|
10 Jul 2019
|
10 Jul 2019
Incorporation
|