|
|
09 May 2025
|
09 May 2025
Confirmation statement made on 9 May 2025 with no updates
|
|
|
09 May 2024
|
09 May 2024
Confirmation statement made on 9 May 2024 with no updates
|
|
|
22 May 2023
|
22 May 2023
Confirmation statement made on 9 May 2023 with no updates
|
|
|
09 May 2022
|
09 May 2022
Confirmation statement made on 9 May 2022 with no updates
|
|
|
24 Jan 2022
|
24 Jan 2022
Registered office address changed from 4 Ribston Close Shenley Herts WD7 9JW England to 3 Roughwood Close Watford Herts WD17 3HN on 24 January 2022
|
|
|
10 May 2021
|
10 May 2021
Confirmation statement made on 9 May 2021 with no updates
|
|
|
17 Dec 2020
|
17 Dec 2020
Director's details changed for Mr Richard James Packman on 17 December 2020
|
|
|
17 Dec 2020
|
17 Dec 2020
Change of details for Mr Richard James Packman as a person with significant control on 17 December 2020
|
|
|
17 Dec 2020
|
17 Dec 2020
Registered office address changed from 4a Rendlesham Avenue Radlett Hertfordshire WD7 8PF England to 4 Ribston Close Shenley Herts WD7 9JW on 17 December 2020
|
|
|
12 May 2020
|
12 May 2020
Confirmation statement made on 9 May 2020 with no updates
|
|
|
02 Aug 2019
|
02 Aug 2019
Amended total exemption full accounts made up to 31 March 2018
|
|
|
10 May 2019
|
10 May 2019
Confirmation statement made on 9 May 2019 with no updates
|
|
|
09 May 2018
|
09 May 2018
Confirmation statement made on 9 May 2018 with no updates
|
|
|
11 May 2017
|
11 May 2017
Confirmation statement made on 9 May 2017 with updates
|
|
|
12 May 2016
|
12 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
|