|
|
12 Aug 2025
|
12 Aug 2025
Confirmation statement made on 2 August 2025 with updates
|
|
|
06 Sep 2024
|
06 Sep 2024
Confirmation statement made on 2 August 2024 with updates
|
|
|
14 Sep 2023
|
14 Sep 2023
Registered office address changed from 43 Acacia House Valley Road Rickmansworth WD3 4DT England to Acacia House 43 Valley Road Rickmansworth WD3 4DT on 14 September 2023
|
|
|
14 Sep 2023
|
14 Sep 2023
Registered office address changed from Acacia House Valley Road Rickmansworth Hertfordshire WD3 4DT to 43 Acacia House Valley Road Rickmansworth WD3 4DT on 14 September 2023
|
|
|
14 Sep 2023
|
14 Sep 2023
Cessation of Samantha Joy Gammell as a person with significant control on 14 September 2023
|
|
|
14 Sep 2023
|
14 Sep 2023
Cessation of Rochard Flint as a person with significant control on 14 September 2023
|
|
|
05 Sep 2023
|
05 Sep 2023
Confirmation statement made on 2 August 2023 with updates
|
|
|
07 Sep 2022
|
07 Sep 2022
Confirmation statement made on 2 August 2022 with updates
|
|
|
03 Aug 2021
|
03 Aug 2021
Confirmation statement made on 2 August 2021 with updates
|
|
|
13 Aug 2020
|
13 Aug 2020
Confirmation statement made on 2 August 2020 with updates
|
|
|
14 May 2020
|
14 May 2020
Previous accounting period extended from 30 September 2019 to 31 December 2019
|
|
|
09 Aug 2019
|
09 Aug 2019
Confirmation statement made on 2 August 2019 with updates
|
|
|
08 Sep 2018
|
08 Sep 2018
Confirmation statement made on 2 August 2018 with updates
|
|
|
16 Aug 2017
|
16 Aug 2017
Notification of Richard Flint as a person with significant control on 6 April 2016
|
|
|
16 Aug 2017
|
16 Aug 2017
Notification of Samantha Gammell as a person with significant control on 6 April 2016
|
|
|
16 Aug 2017
|
16 Aug 2017
Confirmation statement made on 2 August 2017 with updates
|