|
|
15 Jul 2025
|
15 Jul 2025
Confirmation statement made on 28 June 2025 with updates
|
|
|
03 Jul 2024
|
03 Jul 2024
Confirmation statement made on 28 June 2024 with updates
|
|
|
08 Mar 2024
|
08 Mar 2024
Registration of charge 042725110010, created on 7 March 2024
|
|
|
04 Jul 2023
|
04 Jul 2023
Confirmation statement made on 28 June 2023 with updates
|
|
|
03 Jul 2023
|
03 Jul 2023
Change of details for Mark Ronald Harding as a person with significant control on 31 August 2021
|
|
|
03 Jul 2023
|
03 Jul 2023
Change of details for Jason Scott Harding as a person with significant control on 31 August 2021
|
|
|
03 Jul 2023
|
03 Jul 2023
Director's details changed for Mr Mark Ronald Harding on 31 August 2021
|
|
|
03 Jul 2023
|
03 Jul 2023
Director's details changed for Mr Jason Scott Harding on 31 August 2021
|
|
|
03 Jul 2023
|
03 Jul 2023
Secretary's details changed for Mr Mark Ronald Harding on 31 August 2021
|
|
|
02 Aug 2022
|
02 Aug 2022
Registration of charge 042725110009, created on 29 July 2022
|
|
|
07 Jul 2022
|
07 Jul 2022
Confirmation statement made on 28 June 2022 with updates
|
|
|
28 Jun 2022
|
28 Jun 2022
Registration of charge 042725110008, created on 24 June 2022
|
|
|
22 Jun 2022
|
22 Jun 2022
Registration of charge 042725110006, created on 17 June 2022
|
|
|
22 Jun 2022
|
22 Jun 2022
Registration of charge 042725110007, created on 17 June 2022
|
|
|
08 Feb 2022
|
08 Feb 2022
Amended total exemption full accounts made up to 31 May 2021
|
|
|
25 Nov 2021
|
25 Nov 2021
Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG on 25 November 2021
|
|
|
13 Jul 2021
|
13 Jul 2021
Satisfaction of charge 042725110005 in full
|
|
|
13 Jul 2021
|
13 Jul 2021
Satisfaction of charge 042725110004 in full
|
|
|
13 Jul 2021
|
13 Jul 2021
Satisfaction of charge 042725110002 in full
|
|
|
13 Jul 2021
|
13 Jul 2021
Satisfaction of charge 1 in full
|