|
|
05 Aug 2025
|
05 Aug 2025
Confirmation statement made on 23 July 2025 with no updates
|
|
|
06 Aug 2024
|
06 Aug 2024
Confirmation statement made on 23 July 2024 with no updates
|
|
|
06 Aug 2023
|
06 Aug 2023
Confirmation statement made on 23 July 2023 with no updates
|
|
|
31 Aug 2022
|
31 Aug 2022
Change of details for Mr James Mark Ward as a person with significant control on 30 August 2022
|
|
|
30 Aug 2022
|
30 Aug 2022
Confirmation statement made on 23 July 2022 with no updates
|
|
|
30 Aug 2022
|
30 Aug 2022
Registered office address changed from 78 Queens Road Watford Hertfordshire WD17 2LA United Kingdom to 78 Queens Road Watford WD17 2LA on 30 August 2022
|
|
|
25 Aug 2021
|
25 Aug 2021
Confirmation statement made on 23 July 2021 with updates
|
|
|
20 Jul 2021
|
20 Jul 2021
Compulsory strike-off action has been discontinued
|
|
|
06 Jul 2021
|
06 Jul 2021
First Gazette notice for compulsory strike-off
|
|
|
11 Sep 2020
|
11 Sep 2020
Confirmation statement made on 23 July 2020 with updates
|
|
|
17 Oct 2019
|
17 Oct 2019
Director's details changed for Mr James Ward on 17 October 2019
|
|
|
17 Oct 2019
|
17 Oct 2019
Statement of capital following an allotment of shares on 17 October 2019
|
|
|
17 Oct 2019
|
17 Oct 2019
Director's details changed for Mr James Ward on 10 October 2019
|
|
|
17 Oct 2019
|
17 Oct 2019
Registered office address changed from 65 Sempill Road Hemel Hempstead HP3 9PF England to 78 Queens Road Watford Hertfordshire WD17 2LA on 17 October 2019
|
|
|
25 Sep 2019
|
25 Sep 2019
Change of details for Mr James Mark Ward as a person with significant control on 23 July 2019
|
|
|
25 Sep 2019
|
25 Sep 2019
Confirmation statement made on 23 July 2019 with updates
|
|
|
24 Sep 2019
|
24 Sep 2019
Cessation of James Mark Ward as a person with significant control on 23 July 2019
|
|
|
24 Sep 2019
|
24 Sep 2019
Registered office address changed from 65 65 Sempill Road Hemel Hemsptead HP3 9PF England to 65 Sempill Road Hemel Hempstead HP3 9PF on 24 September 2019
|