|
|
09 Mar 2026
|
09 Mar 2026
Director's details changed for Mr Timothy Chisnall on 29 August 2025
|
|
|
09 Mar 2026
|
09 Mar 2026
Registered office address changed from 46 Waterloo Road Leighton Buzzard Bedfordshire LU7 2NS England to 10 Prospect Place Welwyn Hertfordshire AL6 9EW on 9 March 2026
|
|
|
25 Sep 2025
|
25 Sep 2025
Confirmation statement made on 13 September 2025 with no updates
|
|
|
02 Dec 2024
|
02 Dec 2024
Current accounting period shortened from 27 February 2025 to 31 December 2024
|
|
|
30 Sep 2024
|
30 Sep 2024
Confirmation statement made on 13 September 2024 with no updates
|
|
|
12 Feb 2024
|
12 Feb 2024
Director's details changed for Mr Daniel Simon Kurk on 9 February 2024
|
|
|
14 Sep 2023
|
14 Sep 2023
Confirmation statement made on 13 September 2023 with no updates
|
|
|
29 Sep 2022
|
29 Sep 2022
Confirmation statement made on 13 September 2022 with updates
|
|
|
27 Sep 2022
|
27 Sep 2022
Director's details changed for Mr Daniel Simon Kurk on 1 August 2022
|
|
|
27 Sep 2022
|
27 Sep 2022
Director's details changed for Mr Daniel Simon Kurk on 1 August 2022
|
|
|
11 Jul 2022
|
11 Jul 2022
Certificate of change of name
|
|
|
08 Jul 2022
|
08 Jul 2022
Notification of a person with significant control statement
|
|
|
08 Jul 2022
|
08 Jul 2022
Cessation of Timothy Chisnall as a person with significant control on 1 March 2022
|
|
|
26 Apr 2022
|
26 Apr 2022
Cessation of Tracey Chisnall as a person with significant control on 1 March 2022
|
|
|
15 Mar 2022
|
15 Mar 2022
Appointment of Mr Christopher Rupert John Owen as a director on 1 October 2021
|
|
|
15 Mar 2022
|
15 Mar 2022
Appointment of Mr David Skilling as a director on 1 October 2021
|
|
|
03 Dec 2021
|
03 Dec 2021
Appointment of Mr Daniel Simon Kurk as a director on 1 October 2021
|
|
|
01 Oct 2021
|
01 Oct 2021
Confirmation statement made on 13 September 2021 with updates
|
|
|
13 Apr 2021
|
13 Apr 2021
Amended total exemption full accounts made up to 29 February 2020
|
|
|
30 Oct 2020
|
30 Oct 2020
Resolutions
|