|
|
24 Jul 2025
|
24 Jul 2025
Confirmation statement made on 17 July 2025 with no updates
|
|
|
18 Jul 2024
|
18 Jul 2024
Confirmation statement made on 17 July 2024 with no updates
|
|
|
30 Jul 2023
|
30 Jul 2023
Confirmation statement made on 17 July 2023 with no updates
|
|
|
22 Aug 2022
|
22 Aug 2022
Change of details for Mr Stewart Anthony Rowe as a person with significant control on 18 July 2022
|
|
|
22 Aug 2022
|
22 Aug 2022
Cessation of Sarah Louise Rowe as a person with significant control on 18 July 2022
|
|
|
18 Jul 2022
|
18 Jul 2022
Confirmation statement made on 17 July 2022 with no updates
|
|
|
03 Mar 2022
|
03 Mar 2022
Registered office address changed from 4E Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW England to Fortress House 301 High Road Benfleet Essex SS7 5HA on 3 March 2022
|
|
|
22 Jul 2021
|
22 Jul 2021
Confirmation statement made on 17 July 2021 with no updates
|
|
|
01 Aug 2020
|
01 Aug 2020
Confirmation statement made on 17 July 2020 with updates
|
|
|
18 Nov 2019
|
18 Nov 2019
Statement of capital following an allotment of shares on 18 July 2019
|
|
|
21 Jul 2019
|
21 Jul 2019
Confirmation statement made on 17 July 2019 with no updates
|
|
|
17 Jul 2018
|
17 Jul 2018
Confirmation statement made on 17 July 2018 with updates
|
|
|
17 Jul 2018
|
17 Jul 2018
Statement of capital following an allotment of shares on 1 August 2017
|
|
|
31 May 2018
|
31 May 2018
Registered office address changed from 35 Websters Way Rayleigh Essex SS6 8JQ England to 4E Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW on 31 May 2018
|
|
|
20 Jul 2017
|
20 Jul 2017
Confirmation statement made on 17 July 2017 with no updates
|
|
|
16 Sep 2016
|
16 Sep 2016
Registered office address changed from 9-15 Roseberry Walk Church Road Thundersley Essex SS7 4EW to 35 Websters Way Rayleigh Essex SS6 8JQ on 16 September 2016
|