|
|
20 Feb 2026
|
20 Feb 2026
Confirmation statement made on 17 February 2026 with no updates
|
|
|
20 Feb 2026
|
20 Feb 2026
Director's details changed for Amy Ellis on 20 February 2026
|
|
|
14 Nov 2025
|
14 Nov 2025
Previous accounting period extended from 28 February 2025 to 31 March 2025
|
|
|
04 Mar 2025
|
04 Mar 2025
Confirmation statement made on 17 February 2025 with no updates
|
|
|
15 Mar 2024
|
15 Mar 2024
Confirmation statement made on 17 February 2024 with no updates
|
|
|
28 Feb 2023
|
28 Feb 2023
Confirmation statement made on 17 February 2023 with no updates
|
|
|
09 Mar 2022
|
09 Mar 2022
Confirmation statement made on 17 February 2022 with no updates
|
|
|
18 Feb 2021
|
18 Feb 2021
Confirmation statement made on 17 February 2021 with no updates
|
|
|
24 Feb 2020
|
24 Feb 2020
Director's details changed for Mr Adam Christopher George Ellis on 18 February 2020
|
|
|
21 Feb 2020
|
21 Feb 2020
Confirmation statement made on 17 February 2020 with no updates
|
|
|
21 Feb 2020
|
21 Feb 2020
Director's details changed for Mr Adam Christopher George Ellis on 18 February 2020
|
|
|
21 Feb 2020
|
21 Feb 2020
Director's details changed for Amy Ellis on 18 February 2020
|
|
|
01 Mar 2019
|
01 Mar 2019
Confirmation statement made on 17 February 2019 with no updates
|
|
|
06 Sep 2018
|
06 Sep 2018
Registration of charge 071609610003, created on 22 August 2018
|
|
|
11 Mar 2018
|
11 Mar 2018
Confirmation statement made on 17 February 2018 with no updates
|
|
|
19 Sep 2017
|
19 Sep 2017
Registered office address changed from 77 Chapel Street Billericay Essex CM12 9LR to 80-83 Long Lane London EC1A 9ET on 19 September 2017
|