|
|
04 Mar 2026
|
04 Mar 2026
Confirmation statement made on 30 January 2026 with no updates
|
|
|
14 Feb 2025
|
14 Feb 2025
Director's details changed for Peter Arthur Moore on 4 February 2025
|
|
|
14 Feb 2025
|
14 Feb 2025
Confirmation statement made on 30 January 2025 with no updates
|
|
|
09 Feb 2024
|
09 Feb 2024
Confirmation statement made on 30 January 2024 with no updates
|
|
|
14 Feb 2023
|
14 Feb 2023
Confirmation statement made on 30 January 2023 with no updates
|
|
|
11 Jan 2023
|
11 Jan 2023
Registered office address changed from 68 68 West Street Warminster Wiltshire BA12 8JW United Kingdom to 68 West Street Warminster Wiltshire BA12 8JW on 11 January 2023
|
|
|
11 Jan 2023
|
11 Jan 2023
Registered office address changed from 3 Newopaul Way Newopaul Way Warminster Business Park Warminster BA12 8RY England to 68 68 West Street Warminster Wiltshire BA12 8JW on 11 January 2023
|
|
|
23 Aug 2022
|
23 Aug 2022
Registered office address changed from 68 West Street Warminster Wiltshire BA12 8JW to 3 Newopaul Way Newopaul Way Warminster Business Park Warminster BA12 8RY on 23 August 2022
|
|
|
14 Feb 2022
|
14 Feb 2022
Confirmation statement made on 30 January 2022 with no updates
|
|
|
10 Nov 2021
|
10 Nov 2021
Registration of charge 007009370015, created on 29 October 2021
|
|
|
28 Feb 2021
|
28 Feb 2021
Confirmation statement made on 30 January 2021 with no updates
|
|
|
29 Apr 2020
|
29 Apr 2020
Change of details for Mr Peter Arthur Moore as a person with significant control on 29 April 2020
|
|
|
29 Apr 2020
|
29 Apr 2020
Director's details changed for Peter Arthur Moore on 29 April 2020
|
|
|
14 Feb 2020
|
14 Feb 2020
Confirmation statement made on 30 January 2020 with no updates
|
|
|
11 Feb 2019
|
11 Feb 2019
Confirmation statement made on 30 January 2019 with no updates
|
|
|
09 Feb 2018
|
09 Feb 2018
Confirmation statement made on 30 January 2018 with no updates
|
|
|
11 Oct 2017
|
11 Oct 2017
Satisfaction of charge 3 in full
|