|
|
26 Jun 2025
|
26 Jun 2025
Confirmation statement made on 1 June 2025 with updates
|
|
|
11 Jun 2025
|
11 Jun 2025
Register(s) moved to registered inspection location Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH
|
|
|
11 Jun 2025
|
11 Jun 2025
Register inspection address has been changed from Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL United Kingdom to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH
|
|
|
29 Aug 2024
|
29 Aug 2024
Previous accounting period shortened from 28 September 2024 to 31 March 2024
|
|
|
14 Jun 2024
|
14 Jun 2024
Confirmation statement made on 1 June 2024 with no updates
|
|
|
01 Jun 2023
|
01 Jun 2023
Confirmation statement made on 1 June 2023 with no updates
|
|
|
21 Oct 2022
|
21 Oct 2022
Previous accounting period extended from 29 March 2022 to 28 September 2022
|
|
|
06 Jun 2022
|
06 Jun 2022
Confirmation statement made on 2 June 2022 with no updates
|
|
|
01 Jun 2022
|
01 Jun 2022
Director's details changed for Mr Adam Russell White on 9 July 2021
|
|
|
01 Jun 2022
|
01 Jun 2022
Change of details for Mr Adam Russell White as a person with significant control on 9 July 2021
|
|
|
02 Jun 2021
|
02 Jun 2021
Confirmation statement made on 2 June 2021 with no updates
|
|
|
15 Jun 2020
|
15 Jun 2020
Confirmation statement made on 15 June 2020 with no updates
|
|
|
17 Mar 2020
|
17 Mar 2020
Previous accounting period shortened from 30 March 2019 to 29 March 2019
|
|
|
20 Dec 2019
|
20 Dec 2019
Previous accounting period shortened from 31 March 2019 to 30 March 2019
|
|
|
23 Jul 2019
|
23 Jul 2019
Confirmation statement made on 15 June 2019 with updates
|
|
|
23 Jul 2019
|
23 Jul 2019
Notification of Nicky Reece White as a person with significant control on 10 September 2018
|
|
|
23 Jul 2019
|
23 Jul 2019
Cessation of Gavin Wilkes as a person with significant control on 10 September 2018
|
|
|
18 Jul 2019
|
18 Jul 2019
Previous accounting period shortened from 30 June 2019 to 31 March 2019
|