|
|
01 Aug 2025
|
01 Aug 2025
Confirmation statement made on 1 August 2025 with no updates
|
|
|
27 Jun 2025
|
27 Jun 2025
Previous accounting period shortened from 29 September 2024 to 28 September 2024
|
|
|
01 Aug 2024
|
01 Aug 2024
Confirmation statement made on 1 August 2024 with updates
|
|
|
01 Aug 2024
|
01 Aug 2024
Cessation of Paul Taylor as a person with significant control on 31 July 2024
|
|
|
01 Aug 2024
|
01 Aug 2024
Notification of Yield Group Ltd as a person with significant control on 1 August 2024
|
|
|
01 Aug 2024
|
01 Aug 2024
Termination of appointment of Deborah Stone as a secretary on 31 July 2024
|
|
|
24 Jun 2024
|
24 Jun 2024
Previous accounting period shortened from 30 September 2023 to 29 September 2023
|
|
|
25 Apr 2024
|
25 Apr 2024
Satisfaction of charge 103803010001 in full
|
|
|
15 Sep 2023
|
15 Sep 2023
Confirmation statement made on 15 September 2023 with no updates
|
|
|
17 Mar 2023
|
17 Mar 2023
Registered office address changed from Yield House Norris Grove Broxbourne Hertfordshire EN10 7PL England to Netherall Farm Netherhall Road Roydon Harlow CM19 5JP on 17 March 2023
|
|
|
15 Sep 2022
|
15 Sep 2022
Confirmation statement made on 15 September 2022 with no updates
|
|
|
27 Sep 2021
|
27 Sep 2021
Confirmation statement made on 15 September 2021 with no updates
|
|
|
16 Sep 2020
|
16 Sep 2020
Confirmation statement made on 15 September 2020 with no updates
|
|
|
16 Sep 2019
|
16 Sep 2019
Confirmation statement made on 15 September 2019 with no updates
|
|
|
17 Sep 2018
|
17 Sep 2018
Confirmation statement made on 15 September 2018 with no updates
|
|
|
26 Mar 2018
|
26 Mar 2018
Registration of charge 103803010001, created on 23 March 2018
|
|
|
20 Oct 2017
|
20 Oct 2017
Confirmation statement made on 15 September 2017 with updates
|