|
|
17 Feb 2026
|
17 Feb 2026
Confirmation statement made on 15 February 2026 with no updates
|
|
|
03 Mar 2025
|
03 Mar 2025
Confirmation statement made on 15 February 2025 with no updates
|
|
|
25 Mar 2024
|
25 Mar 2024
Change of details for Ms Monika Slajiene as a person with significant control on 19 March 2024
|
|
|
19 Mar 2024
|
19 Mar 2024
Confirmation statement made on 15 February 2024 with no updates
|
|
|
01 Mar 2023
|
01 Mar 2023
Confirmation statement made on 15 February 2023 with no updates
|
|
|
18 Feb 2022
|
18 Feb 2022
Confirmation statement made on 15 February 2022 with updates
|
|
|
17 Jun 2021
|
17 Jun 2021
Registered office address changed from 5 Wright Rd Witham CM8 2ZN United Kingdom to 5 Wright Grove Witham CM8 2ZN on 17 June 2021
|
|
|
03 Mar 2021
|
03 Mar 2021
Confirmation statement made on 15 February 2021 with updates
|
|
|
02 Oct 2020
|
02 Oct 2020
Director's details changed for Mr Vaidas Slajus on 2 October 2020
|
|
|
02 Oct 2020
|
02 Oct 2020
Director's details changed for Ms Monika Slajiene on 2 October 2020
|
|
|
02 Oct 2020
|
02 Oct 2020
Change of details for Mr Vaidas Slajus as a person with significant control on 2 October 2020
|
|
|
02 Oct 2020
|
02 Oct 2020
Change of details for Ms Monika Slajiene as a person with significant control on 2 October 2020
|
|
|
02 Oct 2020
|
02 Oct 2020
Registered office address changed from 5 Wright Grove 5 Wright Grove Witham Essex CM8 2ZN England to 5 Wright Rd Witham CM8 2ZN on 2 October 2020
|
|
|
30 Sep 2020
|
30 Sep 2020
Elect to keep the directors' residential address register information on the public register
|
|
|
30 Sep 2020
|
30 Sep 2020
Registered office address changed from 45 Glenavon Road London E15 4DE United Kingdom to 5 Wright Grove 5 Wright Grove Witham Essex CM8 2ZN on 30 September 2020
|
|
|
17 Feb 2020
|
17 Feb 2020
Confirmation statement made on 15 February 2020 with no updates
|
|
|
15 Feb 2019
|
15 Feb 2019
Confirmation statement made on 15 February 2019 with no updates
|