|
|
02 Jan 2026
|
02 Jan 2026
Confirmation statement made on 6 December 2025 with updates
|
|
|
11 Dec 2025
|
11 Dec 2025
Satisfaction of charge 096775320003 in full
|
|
|
08 Dec 2024
|
08 Dec 2024
Confirmation statement made on 6 December 2024 with updates
|
|
|
06 Dec 2024
|
06 Dec 2024
Statement of capital following an allotment of shares on 1 June 2023
|
|
|
06 Dec 2024
|
06 Dec 2024
Notification of Paul Viner as a person with significant control on 1 June 2023
|
|
|
06 Dec 2024
|
06 Dec 2024
Cessation of Paul Louis Viner as a person with significant control on 1 June 2023
|
|
|
06 Dec 2024
|
06 Dec 2024
Notification of Natalie Viner as a person with significant control on 1 June 2023
|
|
|
06 Dec 2024
|
06 Dec 2024
Notification of Victoria Viner as a person with significant control on 1 June 2023
|
|
|
06 Dec 2024
|
06 Dec 2024
Notification of Jade Viner as a person with significant control on 1 June 2023
|
|
|
28 Aug 2024
|
28 Aug 2024
Confirmation statement made on 29 June 2024 with no updates
|
|
|
28 Aug 2024
|
28 Aug 2024
Registered office address changed from , Suite 7 North Wing Warlies Park House, Horseshoe Hill, Upshire, Essex, EN9 3SL, United Kingdom to Suite 1, 19 Aviation Way Southend Airport Southend on Sea Essex SS2 6UN on 28 August 2024
|
|
|
29 Jun 2023
|
29 Jun 2023
Confirmation statement made on 29 June 2023 with updates
|
|
|
01 Jul 2022
|
01 Jul 2022
Confirmation statement made on 1 July 2022 with updates
|
|
|
07 Jul 2021
|
07 Jul 2021
Confirmation statement made on 7 July 2021 with updates
|
|
|
08 Jul 2020
|
08 Jul 2020
Confirmation statement made on 7 July 2020 with updates
|
|
|
07 May 2020
|
07 May 2020
Satisfaction of charge 096775320004 in full
|
|
|
09 Jul 2019
|
09 Jul 2019
Confirmation statement made on 7 July 2019 with updates
|
|
|
09 Jul 2018
|
09 Jul 2018
Confirmation statement made on 7 July 2018 with updates
|