|
|
02 Oct 2025
|
02 Oct 2025
Registered office address changed from The Pound London Road St. Ippolyts Hitchin Hertfordshire SG4 7NE to The Old Chapel Hexton Hitchin Herts SG5 3HX on 2 October 2025
|
|
|
02 Aug 2025
|
02 Aug 2025
Confirmation statement made on 30 June 2025 with no updates
|
|
|
01 Aug 2024
|
01 Aug 2024
Confirmation statement made on 30 June 2024 with no updates
|
|
|
20 Jul 2023
|
20 Jul 2023
Confirmation statement made on 30 June 2023 with no updates
|
|
|
01 Aug 2022
|
01 Aug 2022
Confirmation statement made on 30 June 2022 with updates
|
|
|
18 Apr 2022
|
18 Apr 2022
Statement of capital following an allotment of shares on 31 March 2022
|
|
|
18 Apr 2022
|
18 Apr 2022
Change of details for Mrs Gillian Elizabeth Brown as a person with significant control on 31 March 2022
|
|
|
18 Apr 2022
|
18 Apr 2022
Change of details for Mrs Katie Louisa Melton Nicholl as a person with significant control on 31 March 2022
|
|
|
20 Jul 2021
|
20 Jul 2021
Notification of Katie Louisa Melton Nicholl as a person with significant control on 31 March 2021
|
|
|
20 Jul 2021
|
20 Jul 2021
Statement of capital following an allotment of shares on 31 March 2021
|
|
|
20 Jul 2021
|
20 Jul 2021
Confirmation statement made on 30 June 2021 with updates
|
|
|
30 Jun 2020
|
30 Jun 2020
Confirmation statement made on 30 June 2020 with no updates
|
|
|
29 Jun 2019
|
29 Jun 2019
Confirmation statement made on 29 June 2019 with no updates
|
|
|
29 Jun 2018
|
29 Jun 2018
Confirmation statement made on 29 June 2018 with no updates
|
|
|
02 Mar 2018
|
02 Mar 2018
Appointment of Mrs Katie Louisa Melton Nicholl as a director on 2 March 2018
|
|
|
11 Sep 2017
|
11 Sep 2017
Termination of appointment of Katie Louisa Melton Nicholl as a director on 31 August 2017
|