|
|
31 Jul 2025
|
31 Jul 2025
Confirmation statement made on 19 July 2025 with updates
|
|
|
10 Jun 2025
|
10 Jun 2025
Register inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH
|
|
|
10 Jun 2025
|
10 Jun 2025
Register inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH
|
|
|
10 Jun 2025
|
10 Jun 2025
Register inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH
|
|
|
10 Jun 2025
|
10 Jun 2025
Register inspection address has been changed from Egale 1, 80 st Albans Road Watford Hertfordshire WD17 1DL England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH
|
|
|
20 Jan 2025
|
20 Jan 2025
Change of details for Mrs Pamela Anne Spalter as a person with significant control on 17 January 2025
|
|
|
17 Jan 2025
|
17 Jan 2025
Change of details for Mr Julian Matthew Spalter as a person with significant control on 17 January 2025
|
|
|
17 Jan 2025
|
17 Jan 2025
Director's details changed for Mrs Pamela Anne Spalter on 17 January 2025
|
|
|
17 Jan 2025
|
17 Jan 2025
Change of details for Mrs Pamela Anne Spalter as a person with significant control on 17 January 2025
|
|
|
17 Jan 2025
|
17 Jan 2025
Change of details for Mr David Adam Quastel as a person with significant control on 17 January 2025
|
|
|
17 Jan 2025
|
17 Jan 2025
Change of details for Mr Julian Matthew Spalter as a person with significant control on 17 January 2025
|
|
|
17 Jan 2025
|
17 Jan 2025
Registered office address changed from 3 Grange Road Elstree Borehamwood Hertfordshire WD6 3LY England to 7 the Close Radlett Hertfordshire WD7 8HA on 17 January 2025
|
|
|
17 Jan 2025
|
17 Jan 2025
Director's details changed for Mrs Pamela Anne Spalter on 17 January 2025
|
|
|
17 Jan 2025
|
17 Jan 2025
Director's details changed for Mr Julian Matthew Spalter on 17 January 2025
|
|
|
17 Jan 2025
|
17 Jan 2025
Director's details changed for Mr Julian Matthew Spalter on 17 January 2025
|
|
|
17 Jan 2025
|
17 Jan 2025
Director's details changed for Mr David Adam Quastel on 17 January 2025
|
|
|
06 Sep 2024
|
06 Sep 2024
Register(s) moved to registered inspection location Egale 1, 80 st Albans Road Watford Hertfordshire WD17 1DL
|
|
|
06 Sep 2024
|
06 Sep 2024
Register inspection address has been changed to Egale 1, 80 st Albans Road Watford Hertfordshire WD17 1DL
|
|
|
05 Sep 2024
|
05 Sep 2024
Confirmation statement made on 19 July 2024 with updates
|
|
|
05 Sep 2024
|
05 Sep 2024
Notification of David Adam Quastel as a person with significant control on 19 July 2024
|
|
|
05 Sep 2024
|
05 Sep 2024
Notification of Pamela Anne Spalter as a person with significant control on 19 July 2024
|
|
|
05 Sep 2024
|
05 Sep 2024
Director's details changed for Mr David Adam Quastel on 5 September 2024
|
|
|
05 Sep 2024
|
05 Sep 2024
Change of details for Mr Julian Matthew Spalter as a person with significant control on 19 July 2024
|