28 September 2023 | Total exemption full accounts made up to 31 December 2022 | 10 pages |
---|
18 April 2023 | Confirmation statement made on 18 April 2023 with no updates | 3 pages |
---|
25 October 2022 | Total exemption full accounts made up to 31 December 2021 | 10 pages |
---|
5 May 2022 | Notification of Robert Jason Keen as a person with significant control on 26 October 2020 | 2 pages |
---|
5 May 2022 | Notification of Stewart Donald Hunt as a person with significant control on 26 February 2020 | 2 pages |
---|
5 May 2022 | Confirmation statement made on 18 April 2022 with no updates | 3 pages |
---|
5 May 2022 | Cessation of Amanda Foister as a person with significant control on 26 February 2020 | 1 page |
---|
5 May 2022 | Notification of Jaime-Lee Keen as a person with significant control on 30 November 2020 | 2 pages |
---|
11 October 2021 | Total exemption full accounts made up to 31 December 2020 | 9 pages |
---|
24 September 2021 | Cessation of James William Cavalier as a person with significant control on 16 October 2019 | 1 page |
---|
28 May 2021 | Confirmation statement made on 18 April 2021 with no updates | 3 pages |
---|
11 May 2021 | Registered office address changed from First Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP to 21 Tower Hill Chipperfield Kings Langley Herts WD4 9LJ on 11 May 2021 | 1 page |
---|
21 February 2021 | Appointment of Mr Robert Jason Keen as a director on 26 October 2020 | 2 pages |
---|
21 February 2021 | Appointment of Mrs Jaime-Lee Keen as a director on 30 November 2020 | 2 pages |
---|
8 January 2021 | Total exemption full accounts made up to 31 December 2019 | 8 pages |
---|
22 December 2020 | Termination of appointment of Amanda Foister as a director on 26 February 2020 | 1 page |
---|
16 June 2020 | Confirmation statement made on 18 April 2020 with no updates | 3 pages |
---|
28 February 2020 | Appointment of Mr Stewart Donald Hunt as a director on 26 February 2020 | 2 pages |
---|
25 November 2019 | Termination of appointment of Simon Webb as a director on 16 October 2019 | 1 page |
---|
25 November 2019 | Termination of appointment of James William Cavalier as a director on 16 October 2019 | 1 page |
---|
11 October 2019 | Total exemption full accounts made up to 31 December 2018 | 9 pages |
---|
22 May 2019 | Confirmation statement made on 18 April 2019 with no updates | 3 pages |
---|
4 October 2018 | Total exemption full accounts made up to 31 December 2017 | 8 pages |
---|
11 July 2018 | Compulsory strike-off action has been discontinued | 1 page |
---|
4 July 2018 | Confirmation statement made on 18 April 2018 with no updates | 3 pages |
---|
31 July 2017 | Total exemption full accounts made up to 31 December 2016 | 10 pages |
---|
31 July 2017 | Total exemption full accounts made up to 31 December 2016 | 10 pages |
---|
22 June 2017 | Confirmation statement made on 18 April 2017 with updates | 6 pages |
---|
22 June 2017 | Confirmation statement made on 18 April 2017 with updates | 6 pages |
---|
23 January 2017 | Accounts for a dormant company made up to 31 December 2015 | 12 pages |
---|
23 January 2017 | Accounts for a dormant company made up to 31 December 2015 | 12 pages |
---|
18 January 2017 | Current accounting period shortened from 30 April 2016 to 31 December 2015 | 1 page |
---|
18 January 2017 | Current accounting period shortened from 30 April 2016 to 31 December 2015 | 1 page |
---|
14 October 2016 | Registered office address changed from Unit 13 Maylands Business Centre Redbourn Road Hemel Hempstead Hertfordshire HP2 7ES to First Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP on 14 October 2016 | 2 pages |
---|
14 October 2016 | Registered office address changed from Unit 13 Maylands Business Centre Redbourn Road Hemel Hempstead Hertfordshire HP2 7ES to First Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP on 14 October 2016 | 2 pages |
---|
11 May 2016 | Annual return made up to 18 April 2016 no member list | 4 pages |
---|
11 May 2016 | Director's details changed for Simon Webb on 18 April 2015 | 2 pages |
---|
11 May 2016 | Annual return made up to 18 April 2016 no member list | 4 pages |
---|
11 May 2016 | Director's details changed for Simon Webb on 18 April 2015 | 2 pages |
---|
5 October 2015 | Director's details changed for Ms Amanda Foister on 1 October 2015 | 2 pages |
---|
5 October 2015 | Director's details changed for Ms Amanda Foister on 1 October 2015 | 2 pages |
---|
5 October 2015 | Director's details changed for Ms Amanda Foister on 1 October 2015 | 2 pages |
---|
18 April 2015 | Incorporation of a Community Interest Company | 44 pages |
---|
18 April 2015 | Incorporation of a Community Interest Company | 44 pages |
---|