|
|
30 Jul 2025
|
30 Jul 2025
Confirmation statement made on 15 July 2025 with no updates
|
|
|
05 Mar 2025
|
05 Mar 2025
Change of details for Mr Gerald Richard Dale as a person with significant control on 4 March 2025
|
|
|
05 Mar 2025
|
05 Mar 2025
Director's details changed for Mr Gerald Richard Dale on 4 March 2025
|
|
|
04 Mar 2025
|
04 Mar 2025
Registered office address changed from The Old Windmill High Street Standon Ware Hertfordshire SG11 1LA United Kingdom to 20 Vicarage Close Standon Ware SG11 1QP on 4 March 2025
|
|
|
30 Jul 2024
|
30 Jul 2024
Confirmation statement made on 15 July 2024 with no updates
|
|
|
02 Aug 2023
|
02 Aug 2023
Confirmation statement made on 15 July 2023 with no updates
|
|
|
21 Jul 2022
|
21 Jul 2022
Confirmation statement made on 15 July 2022 with no updates
|
|
|
15 Jul 2021
|
15 Jul 2021
Confirmation statement made on 15 July 2021 with updates
|
|
|
15 Jul 2021
|
15 Jul 2021
Appointment of Mrs Emma Juliette Macintosh as a director on 14 July 2021
|
|
|
15 Jul 2021
|
15 Jul 2021
Appointment of Mr Oliver Charles Dale as a director on 14 July 2021
|
|
|
15 Jul 2021
|
15 Jul 2021
Change of details for Mr Gerald Richard Dale as a person with significant control on 14 July 2021
|
|
|
15 Jul 2021
|
15 Jul 2021
Termination of appointment of Diana Margaret Dale as a director on 14 July 2021
|
|
|
05 Aug 2020
|
05 Aug 2020
Confirmation statement made on 27 July 2020 with no updates
|
|
|
29 Jul 2019
|
29 Jul 2019
Confirmation statement made on 27 July 2019 with no updates
|
|
|
07 Aug 2018
|
07 Aug 2018
Confirmation statement made on 27 July 2018 with no updates
|
|
|
04 Aug 2017
|
04 Aug 2017
Confirmation statement made on 27 July 2017 with updates
|