|
|
18 Feb 2026
|
18 Feb 2026
Certificate of change of name
|
|
|
28 Jan 2026
|
28 Jan 2026
Confirmation statement made on 28 January 2026 with updates
|
|
|
07 Nov 2025
|
07 Nov 2025
Notification of Daniel Rapson as a person with significant control on 1 November 2025
|
|
|
07 Nov 2025
|
07 Nov 2025
Cessation of Daniel James Rapson as a person with significant control on 1 November 2025
|
|
|
07 Nov 2025
|
07 Nov 2025
Statement of capital following an allotment of shares on 1 November 2025
|
|
|
16 Oct 2025
|
16 Oct 2025
Previous accounting period extended from 31 January 2025 to 31 March 2025
|
|
|
27 May 2025
|
27 May 2025
Change of details for Mr Daniel James Rapson as a person with significant control on 27 May 2025
|
|
|
27 May 2025
|
27 May 2025
Director's details changed for Mr Daniel James Rapson on 27 May 2025
|
|
|
27 May 2025
|
27 May 2025
Registered office address changed from Station Court Radford Way Billericay CM12 0DZ England to Unit 27 Barleylands Barleylands Rd Billericay Essex CM11 2UD on 27 May 2025
|
|
|
28 Feb 2025
|
28 Feb 2025
Confirmation statement made on 27 February 2025 with updates
|
|
|
11 Jan 2025
|
11 Jan 2025
Compulsory strike-off action has been discontinued
|
|
|
07 Jan 2025
|
07 Jan 2025
First Gazette notice for compulsory strike-off
|
|
|
18 Mar 2024
|
18 Mar 2024
Confirmation statement made on 27 February 2024 with updates
|
|
|
15 Nov 2023
|
15 Nov 2023
Registered office address changed from 142 New London Road Chelmsford CM2 0AW England to Station Court Radford Way Billericay CM12 0DZ on 15 November 2023
|
|
|
27 Feb 2023
|
27 Feb 2023
Confirmation statement made on 27 February 2023 with updates
|
|
|
27 Feb 2023
|
27 Feb 2023
Change of details for Mr Daniel James Rapson as a person with significant control on 24 February 2023
|
|
|
27 Feb 2023
|
27 Feb 2023
Cessation of Lee George Corbett as a person with significant control on 24 February 2023
|
|
|
27 Feb 2023
|
27 Feb 2023
Termination of appointment of Lee George Corbett as a director on 24 February 2023
|
|
|
24 Feb 2023
|
24 Feb 2023
Certificate of change of name
|
|
|
10 Feb 2023
|
10 Feb 2023
Confirmation statement made on 25 January 2023 with no updates
|
|
|
10 Oct 2022
|
10 Oct 2022
Registered office address changed from Suite 13, the Aquarium 101 Lower Anchor Street Chelmsford Essex CM2 0AU United Kingdom to 142 New London Road Chelmsford CM2 0AW on 10 October 2022
|
|
|
26 Jan 2022
|
26 Jan 2022
Incorporation
|