|
|
12 Aug 2025
|
12 Aug 2025
Confirmation statement made on 12 August 2025 with no updates
|
|
|
04 Sep 2024
|
04 Sep 2024
Confirmation statement made on 4 September 2024 with no updates
|
|
|
09 Feb 2024
|
09 Feb 2024
Termination of appointment of Valerie Ann Taylor as a director on 31 July 2023
|
|
|
18 Jan 2024
|
18 Jan 2024
Confirmation statement made on 18 January 2024 with no updates
|
|
|
22 Feb 2023
|
22 Feb 2023
Confirmation statement made on 18 January 2023 with no updates
|
|
|
13 Apr 2022
|
13 Apr 2022
Registered office address changed from 24 Rochester Way Croxley Green Rickmansworth WD3 3NG England to 3 Beacon View Northall Dunstable LU6 2BA on 13 April 2022
|
|
|
18 Jan 2022
|
18 Jan 2022
Confirmation statement made on 18 January 2022 with no updates
|
|
|
19 Mar 2021
|
19 Mar 2021
Appointment of Mrs Valerie Ann Taylor as a director on 1 February 2021
|
|
|
12 Feb 2021
|
12 Feb 2021
Notification of Valerie Ann Taylor as a person with significant control on 12 February 2021
|
|
|
12 Feb 2021
|
12 Feb 2021
Notification of Kenneth James Taylor as a person with significant control on 12 February 2021
|
|
|
12 Feb 2021
|
12 Feb 2021
Withdrawal of a person with significant control statement on 12 February 2021
|
|
|
18 Jan 2021
|
18 Jan 2021
Confirmation statement made on 18 January 2021 with updates
|
|
|
16 Dec 2020
|
16 Dec 2020
Confirmation statement made on 16 December 2020 with no updates
|
|
|
25 Sep 2020
|
25 Sep 2020
Registered office address changed from Victoria House Clarendon Road Watford Herts WD17 1HP England to 24 Rochester Way Croxley Green Rickmansworth WD3 3NG on 25 September 2020
|
|
|
15 Jan 2020
|
15 Jan 2020
Amended micro company accounts made up to 31 January 2019
|
|
|
08 Jan 2020
|
08 Jan 2020
Confirmation statement made on 2 January 2020 with no updates
|
|
|
10 Feb 2019
|
10 Feb 2019
Confirmation statement made on 2 January 2019 with updates
|