|
|
02 Mar 2026
|
02 Mar 2026
Confirmation statement made on 15 February 2026 with no updates
|
|
|
26 Feb 2025
|
26 Feb 2025
Confirmation statement made on 15 February 2025 with updates
|
|
|
23 Feb 2024
|
23 Feb 2024
Confirmation statement made on 15 February 2024 with updates
|
|
|
27 Feb 2023
|
27 Feb 2023
Confirmation statement made on 15 February 2023 with updates
|
|
|
10 Oct 2022
|
10 Oct 2022
Director's details changed for Sharon Gerry Aaltje Town on 10 October 2022
|
|
|
10 Oct 2022
|
10 Oct 2022
Secretary's details changed for Raymond Derek Seaton on 10 October 2022
|
|
|
10 Oct 2022
|
10 Oct 2022
Director's details changed for Raymond Derek Seaton on 10 October 2022
|
|
|
10 Oct 2022
|
10 Oct 2022
Change of details for Sharon Gerry Aaltje Town as a person with significant control on 10 October 2022
|
|
|
10 Oct 2022
|
10 Oct 2022
Change of details for Raymond Derek Seaton as a person with significant control on 10 October 2022
|
|
|
01 Mar 2022
|
01 Mar 2022
Confirmation statement made on 15 February 2022 with updates
|
|
|
02 Nov 2021
|
02 Nov 2021
Registered office address changed from Unit 2a Shakespeare Industrial Estate Shakespeare Street Watford Hertfordshire WD24 5RX United Kingdom to Unit 5a Garnett Close Greycaine Trading Estate Watford Hertfordshire United Kingdom WD24 7GN on 2 November 2021
|
|
|
06 Apr 2021
|
06 Apr 2021
Confirmation statement made on 15 February 2021 with updates
|
|
|
31 Mar 2021
|
31 Mar 2021
Director's details changed for Sharon Gerry Aaltje Town on 31 March 2021
|
|
|
31 Mar 2021
|
31 Mar 2021
Director's details changed for Raymond Derek Seaton on 31 March 2021
|
|
|
24 Feb 2020
|
24 Feb 2020
Confirmation statement made on 15 February 2020 with updates
|
|
|
15 Feb 2019
|
15 Feb 2019
Confirmation statement made on 15 February 2019 with updates
|
|
|
05 Mar 2018
|
05 Mar 2018
Confirmation statement made on 15 February 2018 with updates
|