|
|
28 Dec 2025
|
28 Dec 2025
Change of details for Ms Joanne Maskell as a person with significant control on 26 November 2025
|
|
|
11 May 2025
|
11 May 2025
Confirmation statement made on 17 April 2025 with updates
|
|
|
30 Apr 2024
|
30 Apr 2024
Confirmation statement made on 17 April 2024 with updates
|
|
|
06 May 2023
|
06 May 2023
Confirmation statement made on 13 April 2023 with updates
|
|
|
27 Apr 2022
|
27 Apr 2022
Confirmation statement made on 13 April 2022 with updates
|
|
|
30 May 2021
|
30 May 2021
Registered office address changed from Unit 4 Woodside Industrial Estate Thornwood Essex CM16 6LJ England to Summit House Horsecroft Road Harlow Essex CM19 5BN on 30 May 2021
|
|
|
14 May 2021
|
14 May 2021
Confirmation statement made on 13 April 2021 with no updates
|
|
|
14 May 2021
|
14 May 2021
Registered office address changed from 29 Gilders Sawbridgeworth CM21 0EE England to Unit 4 Woodside Industrial Estate Thornwood Essex CM16 6LJ on 14 May 2021
|
|
|
09 Jun 2020
|
09 Jun 2020
Registered office address changed from 121 London Road Sawbridgeworth CM21 9JJ England to 29 Gilders Sawbridgeworth CM21 0EE on 9 June 2020
|
|
|
14 Apr 2020
|
14 Apr 2020
Confirmation statement made on 13 April 2020 with no updates
|
|
|
18 Apr 2019
|
18 Apr 2019
Confirmation statement made on 13 April 2019 with no updates
|
|
|
16 Apr 2018
|
16 Apr 2018
Confirmation statement made on 13 April 2018 with no updates
|
|
|
28 Feb 2018
|
28 Feb 2018
Registered office address changed from 111a London Road Sawbridgeworth CM21 9JJ to 121 London Road Sawbridgeworth CM21 9JJ on 28 February 2018
|
|
|
18 Apr 2017
|
18 Apr 2017
Confirmation statement made on 13 April 2017 with updates
|
|
|
28 Sep 2016
|
28 Sep 2016
Confirmation statement made on 9 September 2016 with updates
|
|
|
26 Aug 2016
|
26 Aug 2016
Termination of appointment of Frankie Constantine Morgan as a director on 14 July 2016
|