|
|
12 Nov 2025
|
12 Nov 2025
Confirmation statement made on 12 November 2025 with no updates
|
|
|
08 Jan 2025
|
08 Jan 2025
Registration of charge 107785690003, created on 24 December 2024
|
|
|
08 Jan 2025
|
08 Jan 2025
Registration of charge 107785690004, created on 24 December 2024
|
|
|
27 Dec 2024
|
27 Dec 2024
Previous accounting period extended from 31 March 2024 to 30 September 2024
|
|
|
03 Dec 2024
|
03 Dec 2024
Confirmation statement made on 30 November 2024 with no updates
|
|
|
04 Dec 2023
|
04 Dec 2023
Confirmation statement made on 30 November 2023 with no updates
|
|
|
05 Jul 2023
|
05 Jul 2023
Satisfaction of charge 107785690001 in full
|
|
|
05 Jul 2023
|
05 Jul 2023
Satisfaction of charge 107785690002 in full
|
|
|
05 Dec 2022
|
05 Dec 2022
Confirmation statement made on 30 November 2022 with no updates
|
|
|
10 May 2022
|
10 May 2022
Registered office address changed from 118-120 Cranbrook Road Ilford IG1 4LZ England to 1 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH on 10 May 2022
|
|
|
03 Dec 2021
|
03 Dec 2021
Confirmation statement made on 30 November 2021 with no updates
|
|
|
09 Jul 2021
|
09 Jul 2021
Registration of charge 107785690001, created on 5 July 2021
|
|
|
09 Jul 2021
|
09 Jul 2021
Registration of charge 107785690002, created on 5 July 2021
|
|
|
29 Dec 2020
|
29 Dec 2020
Confirmation statement made on 30 November 2020 with no updates
|
|
|
24 Jan 2020
|
24 Jan 2020
Registered office address changed from 5 Beauchamp Court Victors Way Barnet EN5 5TZ England to 118-120 Cranbrook Road Ilford IG1 4LZ on 24 January 2020
|
|
|
09 Dec 2019
|
09 Dec 2019
Confirmation statement made on 30 November 2019 with updates
|
|
|
05 Dec 2019
|
05 Dec 2019
Change of details for Mr Stuart Lawrence Jefcoate as a person with significant control on 9 May 2019
|
|
|
05 Dec 2019
|
05 Dec 2019
Director's details changed for Mr Stuart Lawrence Jefcoate on 9 May 2019
|