Gazette. Gazette notice compulsory. |
2022-02-22 |
View Report |
Address. Change date: 2021-04-14. New address: Second Floor, Blenheim Gate 22-24 Upper Marlborough Road St. Albans Hertfordshire AL1 3AL. Old address: First Floor, Blenheim Gate 22-24 Upper Marlborough Road St. Albans Hertfordshire AL1 3AL England. |
2021-04-14 |
View Report |
Address. Change date: 2021-04-13. New address: First Floor, Blenheim Gate 22-24 Upper Marlborough Road St. Albans Hertfordshire AL1 3AL. Old address: Catherine House Adelaide Street St. Albans AL3 5BA England. |
2021-04-13 |
View Report |
Officers. Termination date: 2021-03-09. Officer name: Moshe Freed. |
2021-03-09 |
View Report |
Persons with significant control. Change date: 2021-01-15. Psc name: Achieva Group Limited. |
2021-01-15 |
View Report |
Address. Change date: 2021-01-15. Old address: 54 Broadfields Avenue Edgware HA8 8SW England. New address: Catherine House Adelaide Street St. Albans AL3 5BA. |
2021-01-15 |
View Report |
Persons with significant control. Cessation date: 2020-10-29. Psc name: Norman Michael Freed. |
2020-11-30 |
View Report |
Confirmation statement. Statement with updates. |
2020-11-30 |
View Report |
Persons with significant control. Psc name: Achieva Group Limited. Notification date: 2020-10-29. |
2020-11-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-11 |
View Report |
Incorporation. Capital: GBP 1 |
2020-08-06 |
View Report |