|
|
20 Mar 2026
|
20 Mar 2026
Registration of charge 093378840003, created on 20 March 2026
|
|
|
05 Oct 2025
|
05 Oct 2025
Confirmation statement made on 21 August 2025 with updates
|
|
|
03 Oct 2025
|
03 Oct 2025
Change of details for Nicole Yvette Mondville as a person with significant control on 3 October 2025
|
|
|
03 Oct 2025
|
03 Oct 2025
Director's details changed for Nicole Yvette Mondville on 3 October 2025
|
|
|
03 Oct 2025
|
03 Oct 2025
Registered office address changed from 10 Vicarage Close Wendover Buckinghamshire HP22 6DS England to 59 Culver Road St Albans Herts AL1 4EB on 3 October 2025
|
|
|
17 Oct 2024
|
17 Oct 2024
Confirmation statement made on 21 August 2024 with updates
|
|
|
19 Dec 2023
|
19 Dec 2023
Registration of charge 093378840002, created on 30 November 2023
|
|
|
12 Dec 2023
|
12 Dec 2023
Registration of charge 093378840001, created on 30 November 2023
|
|
|
21 Aug 2023
|
21 Aug 2023
Confirmation statement made on 21 August 2023 with updates
|
|
|
06 Mar 2023
|
06 Mar 2023
Confirmation statement made on 28 February 2023 with updates
|
|
|
26 Apr 2022
|
26 Apr 2022
Confirmation statement made on 28 February 2022 with updates
|
|
|
07 Mar 2021
|
07 Mar 2021
Confirmation statement made on 28 February 2021 with updates
|
|
|
03 Jul 2020
|
03 Jul 2020
Change of details for Nicole Yvette Mondville as a person with significant control on 3 July 2020
|
|
|
03 Jul 2020
|
03 Jul 2020
Director's details changed for Nicole Yvette Mondville on 3 July 2020
|
|
|
03 Jul 2020
|
03 Jul 2020
Registered office address changed from 27 Longman House the Embankment Nash Mills Wharf Hemel Hempstead HP3 9GH England to 10 Vicarage Close Wendover Buckinghamshire HP22 6DS on 3 July 2020
|
|
|
20 Mar 2020
|
20 Mar 2020
Confirmation statement made on 29 February 2020 with updates
|
|
|
18 Mar 2019
|
18 Mar 2019
Confirmation statement made on 28 February 2019 with updates
|