|
|
12 May 2025
|
12 May 2025
Confirmation statement made on 12 May 2025 with updates
|
|
|
28 Apr 2025
|
28 Apr 2025
Registered office address changed from C/O the Cook Partnership Ltd Unit 7 the Forum Icknield Way Industrial Estate Icknield Way Tring Hertfordshire HP23 4JY to Incombe House Windmill Close Ivinghoe Leighton Buzzard LU7 9EW on 28 April 2025
|
|
|
20 Sep 2024
|
20 Sep 2024
Confirmation statement made on 19 August 2024 with no updates
|
|
|
25 Sep 2023
|
25 Sep 2023
Confirmation statement made on 19 August 2023 with no updates
|
|
|
22 Sep 2022
|
22 Sep 2022
Confirmation statement made on 19 August 2022 with updates
|
|
|
20 Sep 2021
|
20 Sep 2021
Confirmation statement made on 19 August 2021 with updates
|
|
|
10 Aug 2021
|
10 Aug 2021
Statement of capital following an allotment of shares on 10 August 2021
|
|
|
24 Aug 2020
|
24 Aug 2020
Confirmation statement made on 19 August 2020 with no updates
|
|
|
20 Sep 2019
|
20 Sep 2019
Confirmation statement made on 19 August 2019 with no updates
|
|
|
13 Sep 2018
|
13 Sep 2018
Confirmation statement made on 19 August 2018 with no updates
|
|
|
01 Sep 2017
|
01 Sep 2017
Confirmation statement made on 19 August 2017 with no updates
|
|
|
23 Aug 2016
|
23 Aug 2016
Confirmation statement made on 19 August 2016 with updates
|
|
|
20 Jul 2016
|
20 Jul 2016
Director's details changed for Pamela Jane Cook on 20 July 2016
|
|
|
20 Jul 2016
|
20 Jul 2016
Director's details changed for Mr David Jonathan Cook on 20 July 2016
|
|
|
20 Jul 2016
|
20 Jul 2016
Termination of appointment of David Jonathan Cook as a secretary on 20 July 2016
|