|
|
16 Feb 2026
|
16 Feb 2026
Change of details for Mr Gerard Charles Latham as a person with significant control on 8 August 2025
|
|
|
16 Feb 2026
|
16 Feb 2026
Director's details changed for Mr Gerard Charles Latham on 8 August 2025
|
|
|
19 Jan 2026
|
19 Jan 2026
Confirmation statement made on 19 January 2026 with no updates
|
|
|
22 Aug 2025
|
22 Aug 2025
Registered office address changed from 9 Pegasus Place St Albans AL3 5QT England to 5 Woodland Way Highcliffe Christchurch BH23 4LQ on 22 August 2025
|
|
|
31 Jan 2025
|
31 Jan 2025
Confirmation statement made on 21 January 2025 with no updates
|
|
|
21 Jan 2024
|
21 Jan 2024
Confirmation statement made on 21 January 2024 with no updates
|
|
|
24 Jan 2023
|
24 Jan 2023
Confirmation statement made on 21 January 2023 with no updates
|
|
|
24 Jan 2022
|
24 Jan 2022
Confirmation statement made on 21 January 2022 with no updates
|
|
|
21 Jan 2021
|
21 Jan 2021
Confirmation statement made on 21 January 2021 with no updates
|
|
|
21 Jan 2020
|
21 Jan 2020
Confirmation statement made on 21 January 2020 with no updates
|
|
|
21 Jan 2019
|
21 Jan 2019
Confirmation statement made on 21 January 2019 with no updates
|
|
|
29 Jun 2018
|
29 Jun 2018
Registered office address changed from St. Albans Business Centre 1 Stonecross St. Albans Hertfordshire AL1 4AA to 9 Pegasus Place St Albans AL3 5QT on 29 June 2018
|
|
|
22 Jan 2018
|
22 Jan 2018
Confirmation statement made on 21 January 2018 with no updates
|
|
|
23 Jan 2017
|
23 Jan 2017
Confirmation statement made on 21 January 2017 with updates
|
|
|
22 Jan 2016
|
22 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
|