|
|
08 May 2025
|
08 May 2025
Confirmation statement made on 8 May 2025 with no updates
|
|
|
08 May 2025
|
08 May 2025
Registered office address changed from Grove Garden House Grove Garden House 54a Port Vale Hertford SG14 3AB England to 54a Port Vale Hertford SG14 3AB on 8 May 2025
|
|
|
09 May 2024
|
09 May 2024
Confirmation statement made on 8 May 2024 with no updates
|
|
|
10 May 2023
|
10 May 2023
Confirmation statement made on 8 May 2023 with no updates
|
|
|
09 May 2022
|
09 May 2022
Confirmation statement made on 8 May 2022 with no updates
|
|
|
13 May 2021
|
13 May 2021
Confirmation statement made on 8 May 2021 with no updates
|
|
|
13 May 2021
|
13 May 2021
Registered office address changed from Grove Garden House 54a Port Vales Hertford Herts SG14 3AB England to Grove Garden House Grove Garden House 54a Port Vale Hertford SG14 3AB on 13 May 2021
|
|
|
10 May 2021
|
10 May 2021
Director's details changed for Mr Samuel James Townshend Chaplin on 10 May 2021
|
|
|
10 May 2021
|
10 May 2021
Registered office address changed from Flat 1 126 Castelnau London SW13 9ET to Grove Garden House 54a Port Vales Hertford Herts SG14 3AB on 10 May 2021
|
|
|
10 May 2021
|
10 May 2021
Secretary's details changed for Mrs. Fiona Louise Fouhy on 10 May 2021
|
|
|
10 May 2021
|
10 May 2021
Change of details for Mr Samuel James Townshend Chaplin as a person with significant control on 10 May 2021
|
|
|
15 May 2020
|
15 May 2020
Confirmation statement made on 8 May 2020 with no updates
|
|
|
08 May 2019
|
08 May 2019
Confirmation statement made on 8 May 2019 with no updates
|
|
|
08 May 2018
|
08 May 2018
Confirmation statement made on 8 May 2018 with no updates
|
|
|
18 May 2017
|
18 May 2017
Confirmation statement made on 8 May 2017 with updates
|