|
|
16 Mar 2026
|
16 Mar 2026
Confirmation statement made on 28 February 2026 with updates
|
|
|
03 Jun 2025
|
03 Jun 2025
Registered office address changed from 19 Barley Way Elsenham Bishop's Stortford CM22 6GX England to 10-14 Old Wallfields Pegs Lane Hertford Hertfordshire SG13 8EQ on 3 June 2025
|
|
|
12 Mar 2025
|
12 Mar 2025
Confirmation statement made on 28 February 2025 with no updates
|
|
|
18 Mar 2024
|
18 Mar 2024
Confirmation statement made on 29 February 2024 with no updates
|
|
|
09 Mar 2023
|
09 Mar 2023
Confirmation statement made on 28 February 2023 with no updates
|
|
|
07 Mar 2022
|
07 Mar 2022
Confirmation statement made on 28 February 2022 with no updates
|
|
|
20 Jan 2022
|
20 Jan 2022
Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA United Kingdom to 19 Barley Way Elsenham Bishop's Stortford CM22 6GX on 20 January 2022
|
|
|
15 Mar 2021
|
15 Mar 2021
Director's details changed for Mr Clifford William Cooper on 4 March 2021
|
|
|
04 Mar 2021
|
04 Mar 2021
Change of details for Mr Clifford William Cooper as a person with significant control on 4 March 2021
|
|
|
03 Mar 2021
|
03 Mar 2021
Confirmation statement made on 28 February 2021 with no updates
|
|
|
05 Mar 2020
|
05 Mar 2020
Confirmation statement made on 28 February 2020 with no updates
|
|
|
14 Mar 2019
|
14 Mar 2019
Confirmation statement made on 28 February 2019 with no updates
|
|
|
14 Mar 2019
|
14 Mar 2019
Secretary's details changed for Diana Theresa Cooper on 28 February 2019
|
|
|
14 Mar 2018
|
14 Mar 2018
Confirmation statement made on 28 February 2018 with no updates
|
|
|
20 Apr 2017
|
20 Apr 2017
Confirmation statement made on 28 February 2017 with updates
|