|
|
16 Sep 2025
|
16 Sep 2025
Confirmation statement made on 15 September 2025 with no updates
|
|
|
02 Oct 2024
|
02 Oct 2024
Confirmation statement made on 15 September 2024 with no updates
|
|
|
28 Sep 2023
|
28 Sep 2023
Confirmation statement made on 15 September 2023 with no updates
|
|
|
28 Sep 2023
|
28 Sep 2023
Confirmation statement made on 30 September 2022 with no updates
|
|
|
09 May 2023
|
09 May 2023
Registered office address changed from 13 Limes Court Conduit Lane Hoddesdon EN11 8EP England to 147a High Street Waltham Cross Hertfordshire EN8 7AP on 9 May 2023
|
|
|
28 Sep 2022
|
28 Sep 2022
Confirmation statement made on 15 September 2022 with no updates
|
|
|
22 Dec 2021
|
22 Dec 2021
Cessation of Joseph Festa as a person with significant control on 31 March 2021
|
|
|
22 Dec 2021
|
22 Dec 2021
Cessation of Paul Alexander Barnfather as a person with significant control on 31 March 2021
|
|
|
22 Dec 2021
|
22 Dec 2021
Notification of Cpe Share Holdings Limited as a person with significant control on 31 March 2021
|
|
|
15 Oct 2021
|
15 Oct 2021
Confirmation statement made on 15 September 2021 with updates
|
|
|
18 Nov 2020
|
18 Nov 2020
Confirmation statement made on 15 September 2020 with no updates
|
|
|
18 Oct 2019
|
18 Oct 2019
Confirmation statement made on 15 September 2019 with no updates
|
|
|
15 Sep 2018
|
15 Sep 2018
Confirmation statement made on 15 September 2018 with updates
|
|
|
14 Aug 2018
|
14 Aug 2018
Previous accounting period extended from 31 January 2018 to 31 March 2018
|
|
|
06 Aug 2018
|
06 Aug 2018
Registered office address changed from C/O Gillani & Co Conduit House Conduit Lane Hoddesdon Herts EN11 8EP England to 13 Limes Court Conduit Lane Hoddesdon EN11 8EP on 6 August 2018
|
|
|
02 Feb 2018
|
02 Feb 2018
Confirmation statement made on 8 January 2018 with no updates
|
|
|
04 Oct 2017
|
04 Oct 2017
Termination of appointment of Benjamin Allan Lees as a director on 2 June 2017
|