|
|
15 Jan 2026
|
15 Jan 2026
Confirmation statement made on 15 January 2026 with no updates
|
|
|
28 Aug 2025
|
28 Aug 2025
Registered office address changed from 16 Robins Path Benfleet SS7 1FG England to 38 the Drive Westcliff-on-Sea Essex SS0 8PN on 28 August 2025
|
|
|
16 Jan 2025
|
16 Jan 2025
Confirmation statement made on 16 January 2025 with no updates
|
|
|
06 Jun 2024
|
06 Jun 2024
Amended total exemption full accounts made up to 31 October 2023
|
|
|
17 Jan 2024
|
17 Jan 2024
Confirmation statement made on 16 January 2024 with no updates
|
|
|
16 Jan 2023
|
16 Jan 2023
Confirmation statement made on 16 January 2023 with no updates
|
|
|
19 Jan 2022
|
19 Jan 2022
Change of details for Mrs Danielle Millie Andrews as a person with significant control on 1 March 2018
|
|
|
19 Jan 2022
|
19 Jan 2022
Change of details for Mr Paul Trevor Andrews as a person with significant control on 12 October 2017
|
|
|
19 Jan 2022
|
19 Jan 2022
Confirmation statement made on 16 January 2022 with no updates
|
|
|
21 Jan 2021
|
21 Jan 2021
Confirmation statement made on 16 January 2021 with no updates
|
|
|
16 Jan 2020
|
16 Jan 2020
Confirmation statement made on 16 January 2020 with no updates
|
|
|
16 Jan 2019
|
16 Jan 2019
Confirmation statement made on 16 January 2019 with no updates
|
|
|
11 Apr 2018
|
11 Apr 2018
Confirmation statement made on 11 April 2018 with updates
|
|
|
11 Apr 2018
|
11 Apr 2018
Notification of Danielle Millie Andrews as a person with significant control on 1 March 2018
|
|
|
16 Jan 2018
|
16 Jan 2018
Confirmation statement made on 16 January 2018 with updates
|
|
|
16 Jan 2018
|
16 Jan 2018
Cessation of Danielle Millie Andrews as a person with significant control on 1 January 2018
|
|
|
12 Oct 2017
|
12 Oct 2017
Incorporation
|