7 December 2023 | Confirmation statement made on 7 December 2023 with updates | 4 pages |
---|
25 October 2023 | Total exemption full accounts made up to 31 December 2022 | 6 pages |
---|
14 December 2022 | Confirmation statement made on 7 December 2022 with updates | 4 pages |
---|
26 September 2022 | Total exemption full accounts made up to 31 December 2021 | 6 pages |
---|
16 March 2022 | Director's details changed for Mr Michael Patrick Sweeting on 16 March 2022 | 2 pages |
---|
8 December 2021 | Confirmation statement made on 7 December 2021 with updates | 5 pages |
---|
27 September 2021 | Total exemption full accounts made up to 31 December 2020 | 6 pages |
---|
6 July 2021 | Director's details changed for Mr Anthony Brittain Thompson on 6 July 2021 | 2 pages |
---|
5 July 2021 | Appointment of Mr Anthony Brittain Thompson as a director on 5 July 2021 | 2 pages |
---|
22 June 2021 | Termination of appointment of Robert Edward Joseph Ryall as a director on 22 June 2021 | 1 page |
---|
16 April 2021 | Compulsory strike-off action has been discontinued | 1 page |
---|
15 April 2021 | Confirmation statement made on 7 December 2020 with updates | 4 pages |
---|
6 April 2021 | First Gazette notice for compulsory strike-off | 1 page |
---|
30 June 2020 | Registered office address changed from The White House 1 the Broadway Hatfield AL9 5BG England to 9-11 Victoria Street St. Albans AL1 3UB on 30 June 2020 | 1 page |
---|
30 June 2020 | Termination of appointment of My Estate Manager Ltd as a secretary on 30 June 2020 | 1 page |
---|
12 June 2020 | Accounts for a dormant company made up to 31 December 2019 | 5 pages |
---|
5 February 2020 | Appointment of My Estate Manager Ltd as a secretary on 1 February 2020 | 2 pages |
---|
5 February 2020 | Registered office address changed from C/O Space Lettings Ltd 1 Station Road Harpenden Hertfordshire AL5 4SA England to The White House 1 the Broadway Hatfield AL9 5BG on 5 February 2020 | 1 page |
---|
12 December 2019 | Confirmation statement made on 7 December 2019 with no updates | 3 pages |
---|
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 | 6 pages |
---|
19 December 2018 | Confirmation statement made on 29 November 2018 with no updates | 3 pages |
---|
19 December 2018 | Confirmation statement made on 7 December 2018 with no updates | 3 pages |
---|
14 August 2018 | Accounts for a dormant company made up to 31 December 2017 | 6 pages |
---|
25 January 2018 | Appointment of Mr Nicholas George as a director on 25 January 2018 | 2 pages |
---|
23 January 2018 | Termination of appointment of Isabel Ann Dolan as a director on 23 January 2018 | 1 page |
---|
23 January 2018 | Registered office address changed from Gladstone Place 36-38 Upper Marlborough Road St. Albans AL1 3UU United Kingdom to C/O Space Lettings Ltd 1 Station Road Harpenden Hertfordshire AL5 4SA on 23 January 2018 | 1 page |
---|
3 January 2018 | Confirmation statement made on 7 December 2017 with no updates | 2 pages |
---|
3 January 2018 | Confirmation statement made on 7 December 2017 with no updates | 2 pages |
---|
1 December 2016 | Incorporation Statement of capital on 2016-12-01 | 22 pages |
---|
1 December 2016 | Incorporation Statement of capital on 2016-12-01 | 22 pages |
---|