|
|
26 Jun 2025
|
26 Jun 2025
Confirmation statement made on 27 April 2025 with no updates
|
|
|
28 Jun 2024
|
28 Jun 2024
Confirmation statement made on 27 April 2024 with no updates
|
|
|
27 Mar 2024
|
27 Mar 2024
Registered office address changed from 98 High Street Sandridge St Albans Hertfordshire AL4 9BY to 52 Bucknalls Drive Bricket Wood St. Albans Herts AL2 3XL on 27 March 2024
|
|
|
05 May 2023
|
05 May 2023
Confirmation statement made on 27 April 2023 with no updates
|
|
|
05 May 2022
|
05 May 2022
Confirmation statement made on 27 April 2022 with no updates
|
|
|
27 Apr 2021
|
27 Apr 2021
Confirmation statement made on 27 April 2021 with no updates
|
|
|
21 Apr 2021
|
21 Apr 2021
Change of details for Mr Richard Olney as a person with significant control on 21 April 2021
|
|
|
21 Apr 2021
|
21 Apr 2021
Change of details for Mrs Joanna Olney as a person with significant control on 21 April 2021
|
|
|
05 May 2020
|
05 May 2020
Confirmation statement made on 27 April 2020 with updates
|
|
|
07 May 2019
|
07 May 2019
Confirmation statement made on 27 April 2019 with updates
|
|
|
08 May 2018
|
08 May 2018
Confirmation statement made on 27 April 2018 with updates
|
|
|
06 Sep 2017
|
06 Sep 2017
Change of details for Mrs Joanna Olney as a person with significant control on 1 September 2017
|
|
|
06 Sep 2017
|
06 Sep 2017
Change of details for Mr Richard Olney as a person with significant control on 1 September 2017
|
|
|
06 May 2017
|
06 May 2017
Confirmation statement made on 27 April 2017 with updates
|
|
|
29 Apr 2016
|
29 Apr 2016
Annual return made up to 27 April 2016 with full list of shareholders
|