18 February 2021 | Confirmation statement made on 14 November 2020 with no updates | 3 pages |
---|
4 September 2020 | Total exemption full accounts made up to 30 November 2019 | 7 pages |
---|
16 January 2020 | Confirmation statement made on 14 November 2019 with no updates | 3 pages |
---|
16 January 2020 | Termination of appointment of Christopher Lancelot Gerrard Wright as a director on 9 January 2020 | 1 page |
---|
16 January 2020 | Registered office address changed from Chestnut House Roughdown Villas Road Hemel Hempstead HP3 0AX United Kingdom to Warwick Cottage Rectory Lane Shenley Radlett WD7 9BX on 16 January 2020 | 1 page |
---|
16 January 2020 | Cessation of Christopher Lancelot Gerrard Wright as a person with significant control on 1 January 2020 | 1 page |
---|
30 August 2019 | Total exemption full accounts made up to 30 November 2018 | 7 pages |
---|
12 June 2019 | Appointment of Mr Stephen Arthur Down as a director on 1 June 2019 | 2 pages |
---|
12 June 2019 | Appointment of Mrs Sue Elizabeth Down as a director on 1 June 2019 | 2 pages |
---|
7 December 2018 | Confirmation statement made on 14 November 2018 with no updates | 3 pages |
---|
15 November 2017 | Incorporation Statement of capital on 2017-11-15 - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|
15 November 2017 | Incorporation Statement of capital on 2017-11-15 - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|