|
|
23 Feb 2026
|
23 Feb 2026
Confirmation statement made on 9 February 2026 with updates
|
|
|
19 Feb 2025
|
19 Feb 2025
Confirmation statement made on 9 February 2025 with no updates
|
|
|
19 Feb 2024
|
19 Feb 2024
Confirmation statement made on 9 February 2024 with no updates
|
|
|
12 Feb 2023
|
12 Feb 2023
Confirmation statement made on 9 February 2023 with no updates
|
|
|
22 Feb 2022
|
22 Feb 2022
Confirmation statement made on 9 February 2022 with no updates
|
|
|
12 May 2021
|
12 May 2021
Confirmation statement made on 9 February 2021 with no updates
|
|
|
09 Feb 2021
|
09 Feb 2021
Director's details changed for Ms Louise Rebecca Beauchamp on 9 February 2021
|
|
|
09 Feb 2021
|
09 Feb 2021
Director's details changed for Ms Sara Caroline Beauchamp on 9 February 2021
|
|
|
18 May 2020
|
18 May 2020
Confirmation statement made on 18 May 2020 with no updates
|
|
|
18 May 2020
|
18 May 2020
Registered office address changed from 51 Hertford Road Clare Sudbury CO10 8QJ England to West End Cottage Drury Lane Ridgewell Halstead Essex CO9 4SL on 18 May 2020
|
|
|
22 Oct 2019
|
22 Oct 2019
Resolutions
|
|
|
02 Jul 2019
|
02 Jul 2019
Registered office address changed from PO Box EC2A 4NE 86 - 90 3rd Floor Paul Street London EC2A 4NE England to 51 Hertford Road Clare Sudbury CO10 8QJ on 2 July 2019
|
|
|
02 Jul 2019
|
02 Jul 2019
Confirmation statement made on 19 June 2019 with no updates
|
|
|
02 Jul 2019
|
02 Jul 2019
Director's details changed for Ms Sara Caroline Burns on 1 July 2019
|
|
|
03 Aug 2018
|
03 Aug 2018
Director's details changed for Ms Louise Rebecca Frayne on 3 August 2018
|
|
|
03 Aug 2018
|
03 Aug 2018
Registered office address changed from West End Cottage Drury Lane Ridgewell Halstead Essex CO9 4SL United Kingdom to PO Box EC2A 4NE 86 - 90 3rd Floor Paul Street London EC2A 4NE on 3 August 2018
|
|
|
20 Jun 2018
|
20 Jun 2018
Incorporation
|