|
|
27 May 2025
|
27 May 2025
Confirmation statement made on 27 May 2025 with no updates
|
|
|
28 May 2024
|
28 May 2024
Confirmation statement made on 27 May 2024 with no updates
|
|
|
01 Jun 2023
|
01 Jun 2023
Confirmation statement made on 27 May 2023 with no updates
|
|
|
20 Aug 2022
|
20 Aug 2022
Compulsory strike-off action has been discontinued
|
|
|
19 Aug 2022
|
19 Aug 2022
Confirmation statement made on 27 May 2022 with no updates
|
|
|
16 Aug 2022
|
16 Aug 2022
First Gazette notice for compulsory strike-off
|
|
|
27 May 2021
|
27 May 2021
Confirmation statement made on 27 May 2021 with updates
|
|
|
27 May 2021
|
27 May 2021
Statement of capital following an allotment of shares on 1 April 2020
|
|
|
01 Feb 2021
|
01 Feb 2021
Confirmation statement made on 28 November 2020 with no updates
|
|
|
06 Dec 2019
|
06 Dec 2019
Confirmation statement made on 28 November 2019 with no updates
|
|
|
06 Mar 2019
|
06 Mar 2019
Appointment of Miss Kirsty Elizabeth Wells as a director on 21 February 2019
|
|
|
18 Dec 2018
|
18 Dec 2018
Confirmation statement made on 28 November 2018 with no updates
|
|
|
23 Feb 2018
|
23 Feb 2018
Registration of charge 084336290001, created on 15 February 2018
|
|
|
28 Nov 2017
|
28 Nov 2017
Confirmation statement made on 28 November 2017 with updates
|
|
|
11 Oct 2017
|
11 Oct 2017
Confirmation statement made on 11 October 2017 with updates
|
|
|
19 Jul 2017
|
19 Jul 2017
Registered office address changed from 114 Spring Lane Spring Lane Hemel Hempstead Hertfordshire HP1 3QL to Mardens Pancake Lane Hemel Hempstead HP2 4NB on 19 July 2017
|