|
|
30 Apr 2025
|
30 Apr 2025
Confirmation statement made on 29 April 2025 with updates
|
|
|
29 Apr 2024
|
29 Apr 2024
Confirmation statement made on 29 April 2024 with updates
|
|
|
29 Apr 2024
|
29 Apr 2024
Change of details for Mrs Dorota Hrstic as a person with significant control on 29 April 2024
|
|
|
29 Apr 2024
|
29 Apr 2024
Director's details changed for Dorota Hrstic on 29 April 2024
|
|
|
02 May 2023
|
02 May 2023
Confirmation statement made on 29 April 2023 with updates
|
|
|
16 Mar 2023
|
16 Mar 2023
Certificate of change of name
|
|
|
29 Apr 2022
|
29 Apr 2022
Confirmation statement made on 29 April 2022 with updates
|
|
|
01 Mar 2022
|
01 Mar 2022
Director's details changed for George Hrstic on 1 March 2022
|
|
|
01 Mar 2022
|
01 Mar 2022
Director's details changed for Dorota Hrstic on 1 March 2022
|
|
|
01 Mar 2022
|
01 Mar 2022
Registered office address changed from 56 Stanhope Road St. Albans AL1 5BL England to 83 Woodland Drive St. Albans Hertfordshire AL4 0EN on 1 March 2022
|
|
|
04 May 2021
|
04 May 2021
Director's details changed for George Hrstic on 4 May 2021
|
|
|
04 May 2021
|
04 May 2021
Secretary's details changed for Dorota Hrstic on 4 May 2021
|
|
|
04 May 2021
|
04 May 2021
Director's details changed for Dorota Hrstic on 4 May 2021
|
|
|
30 Apr 2021
|
30 Apr 2021
Confirmation statement made on 29 April 2021 with no updates
|
|
|
29 Apr 2020
|
29 Apr 2020
Confirmation statement made on 29 April 2020 with no updates
|
|
|
01 May 2019
|
01 May 2019
Confirmation statement made on 29 April 2019 with no updates
|
|
|
29 Apr 2018
|
29 Apr 2018
Confirmation statement made on 29 April 2018 with no updates
|