|
|
08 Jan 2026
|
08 Jan 2026
Confirmation statement made on 31 December 2025 with no updates
|
|
|
07 Jan 2025
|
07 Jan 2025
Confirmation statement made on 31 December 2024 with no updates
|
|
|
08 Jan 2024
|
08 Jan 2024
Confirmation statement made on 31 December 2023 with no updates
|
|
|
10 Jan 2023
|
10 Jan 2023
Confirmation statement made on 31 December 2022 with no updates
|
|
|
10 Jan 2022
|
10 Jan 2022
Confirmation statement made on 31 December 2021 with no updates
|
|
|
06 Jan 2021
|
06 Jan 2021
Confirmation statement made on 31 December 2020 with updates
|
|
|
21 Feb 2020
|
21 Feb 2020
Statement of capital following an allotment of shares on 1 February 2020
|
|
|
21 Feb 2020
|
21 Feb 2020
Appointment of Mrs Christine Ann Smith as a secretary on 1 February 2020
|
|
|
08 Jan 2020
|
08 Jan 2020
Confirmation statement made on 31 December 2019 with no updates
|
|
|
15 May 2019
|
15 May 2019
Registered office address changed from 144 New Road Croxley Green Hertfordshire WD3 3ER England to Green Meadows the Street Teston Maidstone ME18 5AQ on 15 May 2019
|
|
|
15 May 2019
|
15 May 2019
Elect to keep the directors' residential address register information on the public register
|
|
|
15 May 2019
|
15 May 2019
Confirmation statement made on 15 May 2019 with no updates
|
|
|
15 May 2019
|
15 May 2019
Current accounting period extended from 31 July 2019 to 30 September 2019
|
|
|
09 Nov 2018
|
09 Nov 2018
Registered office address changed from 132-146 New Road Croxley Green Rickmansworth Hertfordshire WD3 3ER to 144 New Road Croxley Green Hertfordshire WD3 3ER on 9 November 2018
|
|
|
19 Jul 2018
|
19 Jul 2018
Confirmation statement made on 8 July 2018 with no updates
|
|
|
10 Aug 2017
|
10 Aug 2017
Confirmation statement made on 8 July 2017 with updates
|