|
|
31 Mar 2026
|
31 Mar 2026
Change of details for Mrs Kelli-Anne Mottalini as a person with significant control on 31 March 2026
|
|
|
31 Mar 2026
|
31 Mar 2026
Registered office address changed from C/O Devonports Las Accountants Ltd the Rivendell Centre White Horse Lane Maldon CM9 5QP England to C/O Xeinadin South East Limited the Rivendell Centre White Horse Lane Maldon CM9 5QP on 31 March 2026
|
|
|
31 Mar 2026
|
31 Mar 2026
Director's details changed for Mrs Kelli-Anne Mottalini on 31 March 2026
|
|
|
26 Jun 2025
|
26 Jun 2025
Confirmation statement made on 26 June 2025 with updates
|
|
|
26 Jun 2025
|
26 Jun 2025
Notification of Kelli-Anne Mottalini as a person with significant control on 26 June 2025
|
|
|
26 Jun 2025
|
26 Jun 2025
Cessation of Mark Anthony James Watts as a person with significant control on 26 June 2025
|
|
|
26 Jun 2025
|
26 Jun 2025
Cessation of Kenneth Ronald Watts as a person with significant control on 26 May 2025
|
|
|
26 Jun 2025
|
26 Jun 2025
Termination of appointment of Mark Anthony James Watts as a director on 26 June 2025
|
|
|
26 Jun 2025
|
26 Jun 2025
Termination of appointment of Kenneth Ronald Watts as a director on 26 June 2025
|
|
|
31 Mar 2025
|
31 Mar 2025
Director's details changed for Mr Mark Anthony James Watts on 31 March 2025
|
|
|
31 Mar 2025
|
31 Mar 2025
Change of details for Mr Mark Anthony James Watts as a person with significant control on 31 March 2025
|
|
|
31 Mar 2025
|
31 Mar 2025
Director's details changed for Mrs Kelli-Anne Mottalini on 31 March 2025
|
|
|
05 Mar 2025
|
05 Mar 2025
Registered office address changed from Unit 7 Richmond House Plaza 73 Victoria Avenue Southend-on-Sea Essex SS2 6FP United Kingdom to C/O Devonports Las Accountants Ltd the Rivendell Centre White Horse Lane Maldon CM9 5QP on 5 March 2025
|
|
|
16 Dec 2024
|
16 Dec 2024
Confirmation statement made on 5 November 2024 with no updates
|
|
|
21 Nov 2023
|
21 Nov 2023
Confirmation statement made on 5 November 2023 with no updates
|
|
|
07 Dec 2022
|
07 Dec 2022
Confirmation statement made on 5 November 2022 with no updates
|
|
|
13 Jul 2022
|
13 Jul 2022
Registered office address changed from Unit 7 Richmond Plaza, Richmond House Southend on Sea Essex SS2 6EB United Kingdom to Unit 7 Richmond House Plaza 73 Victoria Avenue Southend-on-Sea Essex SS2 6FP on 13 July 2022
|
|
|
23 Nov 2021
|
23 Nov 2021
Registered office address changed from Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW United Kingdom to Unit 7 Richmond Plaza, Richmond House Southend on Sea Essex SS2 6EB on 23 November 2021
|
|
|
19 Nov 2021
|
19 Nov 2021
Confirmation statement made on 5 November 2021 with no updates
|
|
|
15 Nov 2021
|
15 Nov 2021
Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP United Kingdom to Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 15 November 2021
|