|
|
19 Feb 2026
|
19 Feb 2026
Registered office address changed from 26 High Street Rickmansworth Herts WD3 1ER England to Suite 13 Leavesden Park 5 Hercules Way Leavesden Watford Hertfordshire WD25 7GS on 19 February 2026
|
|
|
01 Sep 2025
|
01 Sep 2025
Confirmation statement made on 19 August 2025 with no updates
|
|
|
19 Aug 2024
|
19 Aug 2024
Confirmation statement made on 19 August 2024 with no updates
|
|
|
06 Jun 2024
|
06 Jun 2024
Registered office address changed from C/O Chhaya Hare Wilson Transport House Uxbridge Road Hillingdon Middlesex UB10 0LY to 26 High Street Rickmansworth Herts WD3 1ER on 6 June 2024
|
|
|
04 Sep 2023
|
04 Sep 2023
Confirmation statement made on 19 August 2023 with no updates
|
|
|
01 Nov 2022
|
01 Nov 2022
Satisfaction of charge 049447350010 in full
|
|
|
24 Aug 2022
|
24 Aug 2022
Confirmation statement made on 19 August 2022 with no updates
|
|
|
02 Dec 2021
|
02 Dec 2021
Change of details for Mary Teresa Long as a person with significant control on 1 June 2021
|
|
|
23 Aug 2021
|
23 Aug 2021
Confirmation statement made on 19 August 2021 with no updates
|
|
|
07 Jan 2021
|
07 Jan 2021
Registration of charge 049447350010, created on 7 January 2021
|
|
|
21 Aug 2020
|
21 Aug 2020
Confirmation statement made on 19 August 2020 with no updates
|
|
|
19 Aug 2019
|
19 Aug 2019
Confirmation statement made on 19 August 2019 with updates
|
|
|
19 Aug 2019
|
19 Aug 2019
Termination of appointment of Eamonn Long as a secretary on 12 July 2019
|
|
|
19 Aug 2019
|
19 Aug 2019
Termination of appointment of Eamonn Gerard Long as a director on 12 July 2019
|
|
|
05 Aug 2019
|
05 Aug 2019
Registration of charge 049447350009, created on 26 July 2019
|
|
|
02 Nov 2018
|
02 Nov 2018
Confirmation statement made on 27 October 2018 with no updates
|
|
|
02 Nov 2017
|
02 Nov 2017
Confirmation statement made on 27 October 2017 with no updates
|