|
|
12 Feb 2026
|
12 Feb 2026
Confirmation statement made on 2 February 2026 with no updates
|
|
|
10 Feb 2025
|
10 Feb 2025
Confirmation statement made on 2 February 2025 with no updates
|
|
|
04 Jun 2024
|
04 Jun 2024
Registered office address changed from 62 Broomfield Rise Abbots Langley WD5 0HQ England to 2 Drywell Court Northampton NN3 9TP on 4 June 2024
|
|
|
29 Feb 2024
|
29 Feb 2024
Confirmation statement made on 2 February 2024 with no updates
|
|
|
21 Feb 2023
|
21 Feb 2023
Confirmation statement made on 2 February 2023 with no updates
|
|
|
22 Feb 2022
|
22 Feb 2022
Confirmation statement made on 2 February 2022 with no updates
|
|
|
12 Feb 2021
|
12 Feb 2021
Confirmation statement made on 2 February 2021 with no updates
|
|
|
13 Feb 2020
|
13 Feb 2020
Confirmation statement made on 2 February 2020 with no updates
|
|
|
12 Feb 2019
|
12 Feb 2019
Confirmation statement made on 2 February 2019 with no updates
|
|
|
28 Nov 2018
|
28 Nov 2018
Change of details for Margaret Rumbidzai Gurupira as a person with significant control on 1 November 2018
|
|
|
28 Nov 2018
|
28 Nov 2018
Director's details changed for Margaret Rumbidzai Gurupira on 1 November 2018
|
|
|
28 Nov 2018
|
28 Nov 2018
Registered office address changed from 63a the Brow Watford Hertfordshire WD25 7NY United Kingdom to 62 Broomfield Rise Abbots Langley WD5 0HQ on 28 November 2018
|
|
|
02 Feb 2018
|
02 Feb 2018
Confirmation statement made on 2 February 2018 with no updates
|
|
|
13 Feb 2017
|
13 Feb 2017
Confirmation statement made on 10 February 2017 with updates
|
|
|
25 Feb 2016
|
25 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
|