|
|
27 Jan 2026
|
27 Jan 2026
Registered office address changed from Quarry Bank View 3 Wingfield Crescent Harpur Hill Buxton Derbyshire SK17 9GY England to 4 Blyth Place Luton Bedfordshire LU1 5ED on 27 January 2026
|
|
|
27 Jan 2026
|
27 Jan 2026
Termination of appointment of Stephanie Carole Maffey as a secretary on 27 January 2026
|
|
|
26 Jan 2026
|
26 Jan 2026
Termination of appointment of Stuart Everett as a director on 26 January 2026
|
|
|
23 Dec 2025
|
23 Dec 2025
Confirmation statement made on 7 December 2025 with no updates
|
|
|
10 Dec 2024
|
10 Dec 2024
Confirmation statement made on 7 December 2024 with updates
|
|
|
26 Nov 2024
|
26 Nov 2024
Statement of capital on 26 November 2024
|
|
|
26 Nov 2024
|
26 Nov 2024
Statement by Directors
|
|
|
26 Nov 2024
|
26 Nov 2024
Solvency Statement dated 21/11/24
|
|
|
26 Nov 2024
|
26 Nov 2024
Resolutions
|
|
|
09 Jan 2024
|
09 Jan 2024
Confirmation statement made on 7 December 2023 with no updates
|
|
|
20 Nov 2023
|
20 Nov 2023
Appointment of Mr David Lucien Simon as a director on 17 November 2023
|
|
|
07 Dec 2022
|
07 Dec 2022
Confirmation statement made on 7 December 2022 with no updates
|
|
|
10 May 2022
|
10 May 2022
Secretary's details changed for Mrs Stephanie Carole Maffey on 10 May 2022
|
|
|
10 May 2022
|
10 May 2022
Director's details changed for Mr Stuart Everett on 10 May 2022
|
|
|
10 May 2022
|
10 May 2022
Director's details changed for Mr Simon Ian Weitzman on 10 May 2022
|
|
|
10 May 2022
|
10 May 2022
Registered office address changed from Stag House Old London Road Hertford SG13 7LA England to Quarry Bank View 3 Wingfield Crescent Harpur Hill Buxton Derbyshire SK17 9GY on 10 May 2022
|
|
|
10 May 2022
|
10 May 2022
Director's details changed for Mr Stuart Everett on 9 May 2022
|
|
|
15 Dec 2021
|
15 Dec 2021
Confirmation statement made on 14 December 2021 with no updates
|
|
|
18 Dec 2020
|
18 Dec 2020
Confirmation statement made on 14 December 2020 with no updates
|