Accounts. Accounts type full. |
2023-10-03 |
View Report |
Officers. Appointment date: 2023-04-26. Officer name: Mr Richard John Coe. |
2023-05-05 |
View Report |
Officers. Officer name: Kirk Graham Vaughan Taylor. Termination date: 2023-04-26. |
2023-05-05 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-24 |
View Report |
Accounts. Accounts type full. |
2022-08-19 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-18 |
View Report |
Accounts. Accounts type full. |
2021-10-02 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-01 |
View Report |
Officers. Officer name: Mr Nigel William Michael Goddard Chism. Change date: 2021-01-26. |
2021-01-26 |
View Report |
Officers. Change date: 2021-01-26. Officer name: Mr Kirk Graham Vaughan Taylor. |
2021-01-26 |
View Report |
Officers. Officer name: John Alistair Dempsey. |
2020-12-30 |
View Report |
Accounts. Accounts type full. |
2020-12-08 |
View Report |
Address. New address: Eaton Court Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7TR. Change date: 2020-02-07. Old address: 55 Baker Street London W1U 8EW United Kingdom. |
2020-02-07 |
View Report |
Officers. Officer name: Mr John Alistair Depmsey. Appointment date: 2020-02-07. |
2020-02-07 |
View Report |
Officers. Termination date: 2020-02-07. Officer name: Jayne Cheadle. |
2020-02-07 |
View Report |
Confirmation statement. Statement with updates. |
2020-02-07 |
View Report |
Mortgage. Charge creation date: 2019-12-02. Charge number: 111537040001. |
2019-12-10 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-07-09 |
View Report |
Officers. Officer name: Richard John Coe. Termination date: 2019-04-09. |
2019-04-09 |
View Report |
Officers. Officer name: Mr Nigel William Michael Goddard Chism. Appointment date: 2019-04-09. |
2019-04-09 |
View Report |
Capital. Capital allotment shares. |
2019-02-01 |
View Report |
Persons with significant control. Psc name: Kajima Partnerships Limited. Notification date: 2018-10-04. |
2019-01-30 |
View Report |
Persons with significant control. Psc name: Sir Robert Mcalpine Capital Ventures Limited. Notification date: 2018-10-04. |
2019-01-30 |
View Report |
Persons with significant control. Withdrawal date: 2019-01-30. |
2019-01-30 |
View Report |
Confirmation statement. Statement with updates. |
2019-01-16 |
View Report |
Accounts. Change account reference date company current shortened. |
2018-02-13 |
View Report |
Officers. Officer name: Mrs Jayne Cheadle. Appointment date: 2018-01-17. |
2018-01-24 |
View Report |
Incorporation. Capital: GBP 2 |
2018-01-17 |
View Report |