|
|
24 Mar 2026
|
24 Mar 2026
Director's details changed for Mrs Mary Annette Mcadam on 23 March 2026
|
|
|
23 Mar 2026
|
23 Mar 2026
Change of details for Mrs Mary Annette Mcadam as a person with significant control on 23 March 2026
|
|
|
13 Jun 2025
|
13 Jun 2025
Confirmation statement made on 13 June 2025 with no updates
|
|
|
13 Jun 2024
|
13 Jun 2024
Confirmation statement made on 13 June 2024 with no updates
|
|
|
13 Jun 2023
|
13 Jun 2023
Confirmation statement made on 13 June 2023 with no updates
|
|
|
13 Jun 2022
|
13 Jun 2022
Confirmation statement made on 13 June 2022 with updates
|
|
|
21 Apr 2022
|
21 Apr 2022
Change of details for Mr Gilles Albaredes as a person with significant control on 6 April 2016
|
|
|
21 Apr 2022
|
21 Apr 2022
Change of details for Mrs Mary Mcadam as a person with significant control on 13 April 2022
|
|
|
21 Apr 2022
|
21 Apr 2022
Change of details for Mrs Mary Mcadam as a person with significant control on 6 April 2016
|
|
|
20 Apr 2022
|
20 Apr 2022
Director's details changed for Mary Annette Mcadam on 13 April 2022
|
|
|
20 Apr 2022
|
20 Apr 2022
Change of details for Mr Gilles Albaredes as a person with significant control on 13 April 2022
|
|
|
20 Apr 2022
|
20 Apr 2022
Director's details changed for Mr Gilles Albaredes on 13 April 2022
|
|
|
20 Apr 2022
|
20 Apr 2022
Change of details for Mrs Mary Mcadam as a person with significant control on 13 April 2022
|
|
|
20 Apr 2022
|
20 Apr 2022
Director's details changed for Mr Gilles Albaredes on 13 April 2022
|
|
|
20 Apr 2022
|
20 Apr 2022
Registered office address changed from Riverdale House 21a High Street Wheathampstead AL4 8BB England to Tremain House 8 Maple Drive Winchester Hampshire SO23 7NG on 20 April 2022
|
|
|
14 Jun 2021
|
14 Jun 2021
Confirmation statement made on 13 June 2021 with no updates
|
|
|
13 May 2021
|
13 May 2021
Registered office address changed from The Garden Suite 15 Tudor Road Wheathampstead Hertfordshire AL4 8NW United Kingdom to Riverdale House 21a High Street Wheathampstead AL4 8BB on 13 May 2021
|
|
|
08 Sep 2020
|
08 Sep 2020
Registered office address changed from C/O Hjrl & Associates Limited 15 the I O Centre Hearle Way Hatfield Hertfordshire AL10 9EW England to The Garden Suite 15 Tudor Road Wheathampstead Hertfordshire AL4 8NW on 8 September 2020
|
|
|
17 Jun 2020
|
17 Jun 2020
Confirmation statement made on 13 June 2020 with no updates
|