|
|
22 Oct 2025
|
22 Oct 2025
Confirmation statement made on 12 October 2025 with updates
|
|
|
16 Oct 2024
|
16 Oct 2024
Confirmation statement made on 12 October 2024 with updates
|
|
|
31 Oct 2023
|
31 Oct 2023
Confirmation statement made on 12 October 2023 with no updates
|
|
|
22 Aug 2023
|
22 Aug 2023
Registered office address changed from Suite 9 the Centre Lakes Industrial Park Braintree Essex CM7 3RU England to Lambert Chapman Llp 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 22 August 2023
|
|
|
22 Aug 2023
|
22 Aug 2023
Change of details for Mr Gary Daniel Ricketts as a person with significant control on 22 August 2023
|
|
|
22 Aug 2023
|
22 Aug 2023
Cessation of Karen Jean Ricketts as a person with significant control on 22 August 2023
|
|
|
26 Jul 2023
|
26 Jul 2023
Compulsory strike-off action has been discontinued
|
|
|
11 May 2023
|
11 May 2023
Compulsory strike-off action has been suspended
|
|
|
04 Apr 2023
|
04 Apr 2023
First Gazette notice for compulsory strike-off
|
|
|
02 Nov 2022
|
02 Nov 2022
Compulsory strike-off action has been discontinued
|
|
|
01 Nov 2022
|
01 Nov 2022
Confirmation statement made on 12 October 2022 with no updates
|
|
|
01 Nov 2022
|
01 Nov 2022
Director's details changed for Mrs Karen Jean Ricketts on 28 February 2020
|
|
|
01 Nov 2022
|
01 Nov 2022
Director's details changed for Mr Gary Daniel Ricketts on 28 February 2020
|
|
|
01 Nov 2022
|
01 Nov 2022
Change of details for Mrs Karen Jean Ricketts as a person with significant control on 28 February 2020
|
|
|
01 Nov 2022
|
01 Nov 2022
Change of details for Mr Gary Daniel Ricketts as a person with significant control on 28 February 2020
|
|
|
01 Nov 2022
|
01 Nov 2022
Registered office address changed from Office 2, Block a, Braintree Enterprise Centre Springwood Drive Braintree CM7 2YN England to Suite 9 the Centre Lakes Industrial Park Braintree Essex CM7 3RU on 1 November 2022
|
|
|
12 Oct 2022
|
12 Oct 2022
Compulsory strike-off action has been suspended
|
|
|
27 Sep 2022
|
27 Sep 2022
First Gazette notice for compulsory strike-off
|
|
|
09 Dec 2021
|
09 Dec 2021
Confirmation statement made on 12 October 2021 with no updates
|
|
|
04 Dec 2020
|
04 Dec 2020
Registered office address changed from C/O Janette Allen Limited Finance House the Square Great Notley Braintree Essex CM77 7WT England to Office 2, Block a, Braintree Enterprise Centre Springwood Drive Braintree CM7 2YN on 4 December 2020
|