|
|
27 Mar 2026
|
27 Mar 2026
Director's details changed for Mr Ricus Wessels on 1 January 2024
|
|
|
15 May 2025
|
15 May 2025
Confirmation statement made on 15 May 2025 with no updates
|
|
|
04 Feb 2025
|
04 Feb 2025
Termination of appointment of Dipak Kumar Mahatma as a director on 4 February 2025
|
|
|
31 Oct 2024
|
31 Oct 2024
Registered office address changed from Chapmans Yard 16a Chapmans Yard Elton Way Watford Hertfordshire WD25 8HB United Kingdom to 16a Chapmans Yard Elton Way Watford Hertfordshire WD25 8HB on 31 October 2024
|
|
|
31 Oct 2024
|
31 Oct 2024
Registered office address changed from 16a Chapmans Yard 16a Chapmans Yard Elton Way Watford United Kingdom WD25 8HB United Kingdom to Chapmans Yard 16a Chapmans Yard Elton Way Watford Hertfordshire WD25 8HB on 31 October 2024
|
|
|
29 Oct 2024
|
29 Oct 2024
Registered office address changed from 16a Chapmans Yard Elton Way Watford United Kingdom WD25 8HA England to 16a Chapmans Yard 16a Chapmans Yard Elton Way Watford United Kingdom WD25 8HB on 29 October 2024
|
|
|
28 Oct 2024
|
28 Oct 2024
Registered office address changed from Profile West Suite 2, First Floor 950 Great West Road Brentford TW8 9ES United Kingdom to 16a Chapmans Yard Elton Way Watford United Kingdom WD25 8HA on 28 October 2024
|
|
|
25 Jul 2024
|
25 Jul 2024
Appointment of Richard Moore as a director on 25 July 2024
|
|
|
14 Jun 2024
|
14 Jun 2024
Termination of appointment of Richard Moore as a director on 14 June 2024
|
|
|
23 May 2024
|
23 May 2024
Confirmation statement made on 15 May 2024 with no updates
|
|
|
23 Jan 2024
|
23 Jan 2024
Appointment of Mr Dipak Kumar Mahatma as a director on 2 January 2024
|
|
|
24 Oct 2023
|
24 Oct 2023
Amended total exemption full accounts made up to 30 June 2023
|
|
|
25 May 2023
|
25 May 2023
Confirmation statement made on 15 May 2023 with updates
|
|
|
25 May 2023
|
25 May 2023
Statement of capital following an allotment of shares on 22 May 2023
|
|
|
23 May 2023
|
23 May 2023
Director's details changed for Mr Ricus Wessels on 23 May 2023
|
|
|
23 May 2023
|
23 May 2023
Director's details changed for Mr Richard Moore on 23 May 2023
|
|
|
23 May 2023
|
23 May 2023
Director's details changed for Mr Mark Jm Bond on 23 May 2023
|
|
|
23 May 2023
|
23 May 2023
Change of details for Mr Mark Jm Bond as a person with significant control on 23 May 2023
|
|
|
23 May 2023
|
23 May 2023
Registered office address changed from 83 Desford Way Ashford TW15 3AS England to Profile West Suite 2, First Floor 950 Great West Road Brentford TW8 9ES on 23 May 2023
|
|
|
28 Apr 2023
|
28 Apr 2023
Compulsory strike-off action has been discontinued
|
|
|
18 Apr 2023
|
18 Apr 2023
First Gazette notice for compulsory strike-off
|