|
|
23 Jun 2025
|
23 Jun 2025
Confirmation statement made on 10 June 2025 with no updates
|
|
|
25 Mar 2025
|
25 Mar 2025
Change of details for Mr Simon Antony Taylor as a person with significant control on 25 March 2025
|
|
|
25 Mar 2025
|
25 Mar 2025
Director's details changed for Simon Taylor on 25 March 2025
|
|
|
17 Jun 2024
|
17 Jun 2024
Confirmation statement made on 10 June 2024 with no updates
|
|
|
30 Jun 2023
|
30 Jun 2023
Registered office address changed from Unit 11 Horseshoe Bus Pk Upper Lye Lane Brisket Wood St Albans AL2 3TA United Kingdom to 915 High Road Solar House London N12 8QJ on 30 June 2023
|
|
|
21 Jun 2023
|
21 Jun 2023
Confirmation statement made on 10 June 2023 with no updates
|
|
|
20 Jun 2022
|
20 Jun 2022
Confirmation statement made on 10 June 2022 with no updates
|
|
|
10 Jun 2021
|
10 Jun 2021
Confirmation statement made on 10 June 2021 with no updates
|
|
|
10 Jun 2020
|
10 Jun 2020
Confirmation statement made on 10 June 2020 with updates
|
|
|
03 Jul 2019
|
03 Jul 2019
Confirmation statement made on 20 June 2019 with no updates
|
|
|
21 Jun 2018
|
21 Jun 2018
Confirmation statement made on 20 June 2018 with no updates
|
|
|
03 Jul 2017
|
03 Jul 2017
Confirmation statement made on 20 June 2017 with no updates
|
|
|
03 Jul 2017
|
03 Jul 2017
Notification of Simon Taylor as a person with significant control on 30 June 2016
|
|
|
12 Apr 2017
|
12 Apr 2017
Registered office address changed from Unit 11 Horseshoe Bus Pk Upper Lye Lane Bricket Wood St Albans Hertfordshire AL2 3TA United Kingdom to Unit 11 Horseshoe Bus Pk Upper Lye Lane Brisket Wood St Albans AL2 3TA on 12 April 2017
|
|
|
12 Apr 2017
|
12 Apr 2017
Registered office address changed from Winston House 2 Dollis Park London N3 1HF to Unit 11 Horseshoe Bus Pk Upper Lye Lane Bricket Wood St Albans Hertfordshire AL2 3TA on 12 April 2017
|
|
|
17 Jul 2016
|
17 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
|