|
|
03 Mar 2026
|
03 Mar 2026
Registered office address changed from Suite 13 Leavesden Park 5 Hercules Way Leavesden Watford Hertfordshire WD25 7GS United Kingdom to Suite 13 Leavesden Park 5 Hercules Way Leavesden Watford Hertfordshire WD25 7GS on 3 March 2026
|
|
|
20 Feb 2026
|
20 Feb 2026
Registered office address changed from 26 High Street Rickmansworth Hertfordshire WD3 1ER United Kingdom to Suite 13 Leavesden Park 5 Hercules Way Leavesden Watford Hertfordshire WD25 7GS on 20 February 2026
|
|
|
03 Jun 2025
|
03 Jun 2025
Change of details for Miss Nicola Anne Peters as a person with significant control on 1 June 2025
|
|
|
03 Jun 2025
|
03 Jun 2025
Confirmation statement made on 14 May 2025 with updates
|
|
|
03 Jun 2025
|
03 Jun 2025
Satisfaction of charge 111515500003 in full
|
|
|
15 Apr 2025
|
15 Apr 2025
Notification of Simon Gordon Day as a person with significant control on 14 April 2025
|
|
|
15 Apr 2025
|
15 Apr 2025
Appointment of Mr James Macaulay Robinson as a director on 14 April 2025
|
|
|
02 Aug 2024
|
02 Aug 2024
Registered office address changed from 26 High Street Rickmansworth Hertfordshire WD3 1ER United Kingdom to 26 High Street Rickmansworth Hertfordshire WD3 1ER on 2 August 2024
|
|
|
02 Aug 2024
|
02 Aug 2024
Registered office address changed from 26 26 High Street Rickmansworth Hertfordshire WD3 1ER United Kingdom to 26 High Street Rickmansworth Hertfordshire WD3 1ER on 2 August 2024
|
|
|
17 Jul 2024
|
17 Jul 2024
Registered office address changed from 26 26 High Street Rickmansworth Hertfordshire WD3 1ER United Kingdom to 26 26 High Street Rickmansworth Hertfordshire WD3 1ER on 17 July 2024
|
|
|
17 Jul 2024
|
17 Jul 2024
Registered office address changed from 8 Freetrade House Lowther Road Stanmore Middx HA7 1EP England to 26 26 High Street Rickmansworth Hertfordshire WD3 1ER on 17 July 2024
|
|
|
20 May 2024
|
20 May 2024
Confirmation statement made on 14 May 2024 with updates
|
|
|
15 May 2024
|
15 May 2024
Director's details changed for Miss Nicola Anne Peters on 1 May 2024
|
|
|
15 May 2024
|
15 May 2024
Change of details for Miss Nicola Anne Peters as a person with significant control on 1 May 2024
|
|
|
22 Jun 2023
|
22 Jun 2023
Confirmation statement made on 14 May 2023 with updates
|
|
|
22 Jun 2023
|
22 Jun 2023
Change of details for Miss Nicola Anne Peters as a person with significant control on 28 February 2023
|
|
|
22 Jun 2023
|
22 Jun 2023
Cessation of Nap & Tcc Services Ltd as a person with significant control on 28 February 2023
|
|
|
22 Jun 2023
|
22 Jun 2023
Director's details changed for Miss Nicola Anne Peters on 30 May 2023
|
|
|
17 May 2023
|
17 May 2023
Registration of charge 111515500003, created on 16 May 2023
|
|
|
18 Apr 2023
|
18 Apr 2023
Satisfaction of charge 111515500001 in full
|
|
|
18 Apr 2023
|
18 Apr 2023
Satisfaction of charge 111515500002 in full
|
|
|
06 Dec 2022
|
06 Dec 2022
Change of details for Miss Nicola Anne Peters as a person with significant control on 1 December 2022
|