|
|
10 Oct 2025
|
10 Oct 2025
Satisfaction of charge 011237650003 in full
|
|
|
05 Aug 2025
|
05 Aug 2025
Confirmation statement made on 16 July 2025 with no updates
|
|
|
13 Nov 2024
|
13 Nov 2024
Registration of charge 011237650004, created on 12 November 2024
|
|
|
28 Aug 2024
|
28 Aug 2024
Satisfaction of charge 2 in full
|
|
|
22 Aug 2024
|
22 Aug 2024
Amended total exemption full accounts made up to 31 March 2024
|
|
|
16 Jul 2024
|
16 Jul 2024
Confirmation statement made on 16 July 2024 with no updates
|
|
|
10 Aug 2023
|
10 Aug 2023
Confirmation statement made on 16 July 2023 with updates
|
|
|
22 Aug 2022
|
22 Aug 2022
Confirmation statement made on 16 July 2022 with updates
|
|
|
24 Mar 2022
|
24 Mar 2022
Statement of capital following an allotment of shares on 24 March 2022
|
|
|
27 Oct 2021
|
27 Oct 2021
Registration of charge 011237650003, created on 22 October 2021
|
|
|
14 Sep 2021
|
14 Sep 2021
Termination of appointment of Jeannette Hyde as a secretary on 14 September 2021
|
|
|
10 Sep 2021
|
10 Sep 2021
Confirmation statement made on 16 July 2021 with no updates
|
|
|
26 Feb 2021
|
26 Feb 2021
Registered office address changed from St Ethlebert House Ryelands Street Hereford HR4 0LA England to St Ethelbert House Ryelands Street Hereford HR4 0LA on 26 February 2021
|
|
|
19 Feb 2021
|
19 Feb 2021
Registered office address changed from Bewell House Bewell Street Hereford Herefordshire HR4 0BA to St Ethlebert House Ryelands Street Hereford HR4 0LA on 19 February 2021
|
|
|
12 Aug 2020
|
12 Aug 2020
Confirmation statement made on 16 July 2020 with no updates
|
|
|
08 Aug 2019
|
08 Aug 2019
Confirmation statement made on 16 July 2019 with no updates
|
|
|
11 Sep 2018
|
11 Sep 2018
Confirmation statement made on 16 July 2018 with updates
|