|
|
12 Nov 2025
|
12 Nov 2025
Confirmation statement made on 12 November 2025 with no updates
|
|
|
21 Nov 2024
|
21 Nov 2024
Confirmation statement made on 12 November 2024 with updates
|
|
|
21 Nov 2024
|
21 Nov 2024
Notification of Julia Anne White as a person with significant control on 1 January 2024
|
|
|
08 Dec 2023
|
08 Dec 2023
Confirmation statement made on 12 November 2023 with updates
|
|
|
17 Nov 2022
|
17 Nov 2022
Confirmation statement made on 12 November 2022 with no updates
|
|
|
25 Nov 2021
|
25 Nov 2021
Confirmation statement made on 12 November 2021 with no updates
|
|
|
18 Dec 2020
|
18 Dec 2020
Confirmation statement made on 12 November 2020 with no updates
|
|
|
21 Nov 2019
|
21 Nov 2019
Confirmation statement made on 12 November 2019 with no updates
|
|
|
29 Nov 2018
|
29 Nov 2018
Confirmation statement made on 12 November 2018 with no updates
|
|
|
12 Nov 2017
|
12 Nov 2017
Confirmation statement made on 12 November 2017 with updates
|
|
|
01 Apr 2017
|
01 Apr 2017
Confirmation statement made on 1 April 2017 with updates
|
|
|
23 Jan 2017
|
23 Jan 2017
Director's details changed for Simon Frederick White on 7 January 2017
|
|
|
23 Jan 2017
|
23 Jan 2017
Director's details changed for Julia Anne White on 7 January 2017
|
|
|
16 Jan 2017
|
16 Jan 2017
Registered office address changed from 1 High Street Hatfield Broad Oak Bishop's Stortford Hertfordshire CM22 7HF to Beam Cottage Bridge Street Great Bardfield Braintree Essex CM7 4st on 16 January 2017
|
|
|
29 Nov 2016
|
29 Nov 2016
Confirmation statement made on 28 November 2016 with updates
|