|
|
02 Mar 2026
|
02 Mar 2026
Change of details for Mr Martin Arthur Roat as a person with significant control on 1 March 2026
|
|
|
10 Feb 2026
|
10 Feb 2026
Confirmation statement made on 29 January 2026 with no updates
|
|
|
07 Jun 2025
|
07 Jun 2025
Registered office address changed from Suite 4a, 1st Floor, Glen House Palmers Lane Bishop's Stortford CM23 3XB England to Silver Leys Millfield Lane Little Hadham Ware SG11 2ED on 7 June 2025
|
|
|
13 Feb 2025
|
13 Feb 2025
Confirmation statement made on 29 January 2025 with no updates
|
|
|
01 Feb 2024
|
01 Feb 2024
Confirmation statement made on 29 January 2024 with no updates
|
|
|
20 Jul 2023
|
20 Jul 2023
Registered office address changed from The Coach House Water Lane Bishop's Stortford Hertfordshire CM23 2JZ England to Suite 4a, 1st Floor, Glen House Palmers Lane Bishop's Stortford CM23 3XB on 20 July 2023
|
|
|
09 Feb 2023
|
09 Feb 2023
Confirmation statement made on 29 January 2023 with no updates
|
|
|
03 Feb 2022
|
03 Feb 2022
Confirmation statement made on 29 January 2022 with no updates
|
|
|
07 Feb 2021
|
07 Feb 2021
Confirmation statement made on 29 January 2021 with no updates
|
|
|
06 Feb 2020
|
06 Feb 2020
Confirmation statement made on 29 January 2020 with no updates
|
|
|
21 Feb 2019
|
21 Feb 2019
Confirmation statement made on 29 January 2019 with no updates
|
|
|
09 Feb 2018
|
09 Feb 2018
Confirmation statement made on 29 January 2018 with no updates
|
|
|
02 Feb 2017
|
02 Feb 2017
Confirmation statement made on 29 January 2017 with updates
|
|
|
04 Feb 2016
|
04 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
|
|
|
15 Oct 2015
|
15 Oct 2015
Registered office address changed from 11 Wynchlands Crescent St Albans AL4 0XW to The Coach House Water Lane Bishop's Stortford Hertfordshire CM23 2JZ on 15 October 2015
|