|
|
08 Dec 2025
|
08 Dec 2025
Confirmation statement made on 3 December 2025 with no updates
|
|
|
12 Dec 2024
|
12 Dec 2024
Confirmation statement made on 3 December 2024 with no updates
|
|
|
18 Dec 2023
|
18 Dec 2023
Confirmation statement made on 3 December 2023 with no updates
|
|
|
20 Apr 2023
|
20 Apr 2023
Registered office address changed from First Floor 99 Bancroft Hitchin Herts SG5 1NQ England to 41 High Street Royston SG8 9AW on 20 April 2023
|
|
|
07 Dec 2022
|
07 Dec 2022
Confirmation statement made on 3 December 2022 with no updates
|
|
|
15 Dec 2021
|
15 Dec 2021
Confirmation statement made on 3 December 2021 with no updates
|
|
|
28 Jul 2021
|
28 Jul 2021
Registered office address changed from 99 Bancroft Hitchin SG5 1NQ England to First Floor 99 Bancroft Hitchin Herts SG5 1NQ on 28 July 2021
|
|
|
04 Jan 2021
|
04 Jan 2021
Confirmation statement made on 3 December 2020 with no updates
|
|
|
06 Aug 2020
|
06 Aug 2020
Registered office address changed from 30 Market Place Hitchin Hertfordshire SG5 1DY England to 99 Bancroft Hitchin SG5 1NQ on 6 August 2020
|
|
|
10 Dec 2019
|
10 Dec 2019
Confirmation statement made on 3 December 2019 with no updates
|
|
|
12 Dec 2018
|
12 Dec 2018
Confirmation statement made on 3 December 2018 with no updates
|
|
|
07 Dec 2017
|
07 Dec 2017
Confirmation statement made on 3 December 2017 with updates
|
|
|
08 Jun 2017
|
08 Jun 2017
Appointment of Mrs Julia Church as a director on 1 May 2017
|
|
|
11 Jan 2017
|
11 Jan 2017
Statement of capital following an allotment of shares on 5 January 2017
|
|
|
06 Dec 2016
|
06 Dec 2016
Confirmation statement made on 3 December 2016 with updates
|
|
|
13 May 2016
|
13 May 2016
Registered office address changed from Willow Cottage Bell Lane Nuthampstead Herts SG8 8nd to 30 Market Place Hitchin Hertfordshire SG5 1DY on 13 May 2016
|