|
|
23 Sep 2025
|
23 Sep 2025
Confirmation statement made on 31 August 2025 with no updates
|
|
|
16 Sep 2024
|
16 Sep 2024
Confirmation statement made on 31 August 2024 with updates
|
|
|
03 Nov 2023
|
03 Nov 2023
Registration of charge 052174740001, created on 2 November 2023
|
|
|
19 Sep 2023
|
19 Sep 2023
Confirmation statement made on 31 August 2023 with no updates
|
|
|
20 Sep 2022
|
20 Sep 2022
Confirmation statement made on 31 August 2022 with no updates
|
|
|
06 Sep 2021
|
06 Sep 2021
Confirmation statement made on 31 August 2021 with no updates
|
|
|
23 Mar 2021
|
23 Mar 2021
Director's details changed for Mrs Rebecca Jayne Matthews on 23 March 2021
|
|
|
23 Mar 2021
|
23 Mar 2021
Director's details changed for Mr Dean Barry Matthews on 23 March 2021
|
|
|
23 Mar 2021
|
23 Mar 2021
Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX to Beaumont Bridge Street Great Bardfield Braintree CM7 4st on 23 March 2021
|
|
|
23 Mar 2021
|
23 Mar 2021
Termination of appointment of Tayler Bradshaw Limited as a secretary on 23 March 2021
|
|
|
08 Sep 2020
|
08 Sep 2020
Confirmation statement made on 31 August 2020 with updates
|
|
|
04 Sep 2019
|
04 Sep 2019
Change of details for Mr Dean Barry Matthews as a person with significant control on 16 October 2017
|
|
|
03 Sep 2019
|
03 Sep 2019
Confirmation statement made on 31 August 2019 with updates
|
|
|
14 Aug 2019
|
14 Aug 2019
Change of details for Mrs Rebecca Jayne Matthews as a person with significant control on 14 August 2019
|
|
|
14 Aug 2019
|
14 Aug 2019
Director's details changed for Mrs Rebecca Jayne Matthews on 14 August 2019
|
|
|
14 Aug 2019
|
14 Aug 2019
Director's details changed for Mr Dean Barry Matthews on 14 August 2019
|
|
|
14 Aug 2019
|
14 Aug 2019
Change of details for Mr Dean Barry Matthews as a person with significant control on 14 August 2019
|
|
|
10 Sep 2018
|
10 Sep 2018
Confirmation statement made on 31 August 2018 with updates
|