|
|
20 Jun 2025
|
20 Jun 2025
Confirmation statement made on 16 June 2025 with no updates
|
|
|
20 May 2025
|
20 May 2025
Registration of charge 074714680001, created on 16 May 2025
|
|
|
18 Jun 2024
|
18 Jun 2024
Confirmation statement made on 16 June 2024 with no updates
|
|
|
19 Jun 2023
|
19 Jun 2023
Confirmation statement made on 16 June 2023 with no updates
|
|
|
29 Jun 2022
|
29 Jun 2022
Confirmation statement made on 16 June 2022 with no updates
|
|
|
16 Dec 2021
|
16 Dec 2021
Confirmation statement made on 16 December 2021 with no updates
|
|
|
30 Jun 2021
|
30 Jun 2021
Registered office address changed from The Hub Elstree Aerodrome Elstree Borehamwood Herts WD6 3AW England to 1st Floor, Catherine House Adelaide Street St. Albans Hertfordshire AL3 5BA on 30 June 2021
|
|
|
16 Dec 2020
|
16 Dec 2020
Confirmation statement made on 16 December 2020 with no updates
|
|
|
16 Dec 2019
|
16 Dec 2019
Confirmation statement made on 16 December 2019 with no updates
|
|
|
18 Dec 2018
|
18 Dec 2018
Confirmation statement made on 16 December 2018 with no updates
|
|
|
23 Nov 2018
|
23 Nov 2018
Change of details for Mr Paul John Highfield as a person with significant control on 23 November 2018
|
|
|
23 Nov 2018
|
23 Nov 2018
Change of details for Mrs Joanne Highfield as a person with significant control on 23 November 2018
|
|
|
23 Nov 2018
|
23 Nov 2018
Registered office address changed from Enterprise House 5 Roundwood Lane Harpenden AL5 3BW England to The Hub Elstree Aerodrome Elstree Borehamwood Herts WD6 3AW on 23 November 2018
|
|
|
18 Jun 2018
|
18 Jun 2018
Director's details changed for Mr Paul John Highfield on 6 June 2018
|
|
|
18 Jun 2018
|
18 Jun 2018
Director's details changed for Mrs Joanne Highfield on 6 June 2018
|
|
|
18 Jun 2018
|
18 Jun 2018
Change of details for Mr Paul John Highfield as a person with significant control on 6 June 2018
|
|
|
18 Jun 2018
|
18 Jun 2018
Change of details for Mrs Joanne Highfield as a person with significant control on 6 June 2018
|