|
|
25 Mar 2026
|
25 Mar 2026
Confirmation statement made on 24 March 2026 with no updates
|
|
|
09 Apr 2025
|
09 Apr 2025
Confirmation statement made on 24 March 2025 with no updates
|
|
|
24 Jun 2024
|
24 Jun 2024
Director's details changed for Mrs Suzanne Eve Goldich on 24 June 2024
|
|
|
24 Jun 2024
|
24 Jun 2024
Secretary's details changed for Mr Lance Goldich on 24 June 2024
|
|
|
02 Apr 2024
|
02 Apr 2024
Confirmation statement made on 24 March 2024 with no updates
|
|
|
21 Jul 2023
|
21 Jul 2023
Registered office address changed from 45 Fuller Close Bushey Hertfordshire WD23 4JD United Kingdom to 22 Albany Close Bushey Hertfordshire WD23 4SG on 21 July 2023
|
|
|
28 Mar 2023
|
28 Mar 2023
Confirmation statement made on 24 March 2023 with no updates
|
|
|
28 Mar 2022
|
28 Mar 2022
Confirmation statement made on 24 March 2022 with no updates
|
|
|
16 Feb 2022
|
16 Feb 2022
Director's details changed for Mrs Suzanne Eve Goldich on 16 February 2022
|
|
|
16 Feb 2022
|
16 Feb 2022
Registered office address changed from 47 Daylesford Road Cheadle Cheshire SK8 1LE to 45 Fuller Close Bushey Hertfordshire WD23 4JD on 16 February 2022
|
|
|
16 Feb 2022
|
16 Feb 2022
Secretary's details changed for Mr Lance Goldich on 16 February 2022
|
|
|
01 Apr 2021
|
01 Apr 2021
Confirmation statement made on 24 March 2021 with no updates
|
|
|
21 Apr 2020
|
21 Apr 2020
Confirmation statement made on 21 April 2020 with no updates
|
|
|
02 May 2019
|
02 May 2019
Confirmation statement made on 21 April 2019 with no updates
|
|
|
17 Aug 2018
|
17 Aug 2018
Change of details for Chloe Goldich as a person with significant control on 17 August 2018
|
|
|
23 Apr 2018
|
23 Apr 2018
Confirmation statement made on 21 April 2018 with no updates
|