|
|
22 Aug 2025
|
22 Aug 2025
Confirmation statement made on 9 August 2025 with no updates
|
|
|
21 Aug 2024
|
21 Aug 2024
Confirmation statement made on 9 August 2024 with no updates
|
|
|
12 Aug 2024
|
12 Aug 2024
Registered office address changed from The Regent Suite, 1 Old Court Mews 311a Chase Road London N14 6JS England to The Regent Suite 1 Old Court Mews 311a Chase Road London N14 6JS on 12 August 2024
|
|
|
12 Aug 2024
|
12 Aug 2024
Registered office address changed from 4 Carters Row Hatfield Park Hatfield Hertfordshire AL9 5NB England to The Regent Suite, 1 Old Court Mews 311a Chase Road London N14 6JS on 12 August 2024
|
|
|
12 Aug 2024
|
12 Aug 2024
Director's details changed for Mr David George Goodheart on 2 August 2024
|
|
|
12 Aug 2024
|
12 Aug 2024
Secretary's details changed for Michelle Louise Goodheart on 2 August 2024
|
|
|
11 Sep 2023
|
11 Sep 2023
Confirmation statement made on 9 August 2023 with no updates
|
|
|
12 Sep 2022
|
12 Sep 2022
Confirmation statement made on 9 August 2022 with no updates
|
|
|
13 May 2022
|
13 May 2022
Satisfaction of charge 042827500009 in full
|
|
|
13 May 2022
|
13 May 2022
Satisfaction of charge 042827500010 in full
|
|
|
15 Sep 2021
|
15 Sep 2021
Confirmation statement made on 9 August 2021 with no updates
|
|
|
15 Apr 2021
|
15 Apr 2021
Registered office address changed from 1321 High Road London N20 9HR to 4 Carters Row Hatfield Park Hatfield Hertfordshire AL9 5NB on 15 April 2021
|
|
|
11 Aug 2020
|
11 Aug 2020
Confirmation statement made on 9 August 2020 with no updates
|
|
|
14 Oct 2019
|
14 Oct 2019
Registration of charge 042827500010, created on 11 October 2019
|
|
|
11 Oct 2019
|
11 Oct 2019
Registration of charge 042827500009, created on 11 October 2019
|
|
|
07 Oct 2019
|
07 Oct 2019
Satisfaction of charge 6 in full
|
|
|
07 Oct 2019
|
07 Oct 2019
Satisfaction of charge 7 in full
|
|
|
07 Oct 2019
|
07 Oct 2019
Satisfaction of charge 8 in full
|