|
|
17 Dec 2025
|
17 Dec 2025
Registered office address changed from 1 Church St Sherston Malmesbury Wiltshire SN16 0LR to Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 17 December 2025
|
|
|
13 Aug 2025
|
13 Aug 2025
Notification of June Mary Godwin as a person with significant control on 1 June 2016
|
|
|
13 Aug 2025
|
13 Aug 2025
Cessation of June Mary Godwin as a person with significant control on 1 June 2016
|
|
|
23 Jun 2025
|
23 Jun 2025
Confirmation statement made on 13 June 2025 with no updates
|
|
|
18 Jun 2024
|
18 Jun 2024
Confirmation statement made on 13 June 2024 with no updates
|
|
|
17 Jul 2023
|
17 Jul 2023
Confirmation statement made on 13 June 2023 with no updates
|
|
|
20 Jun 2022
|
20 Jun 2022
Confirmation statement made on 13 June 2022 with no updates
|
|
|
19 Jul 2021
|
19 Jul 2021
Confirmation statement made on 13 June 2021 with no updates
|
|
|
17 Jun 2020
|
17 Jun 2020
Confirmation statement made on 13 June 2020 with no updates
|
|
|
17 Jun 2019
|
17 Jun 2019
Confirmation statement made on 13 June 2019 with no updates
|
|
|
19 Jun 2018
|
19 Jun 2018
Confirmation statement made on 13 June 2018 with updates
|
|
|
09 Mar 2018
|
09 Mar 2018
Termination of appointment of Tracey Joanne Terrett as a secretary on 28 February 2018
|
|
|
18 Jul 2017
|
18 Jul 2017
Notification of June Mary Godwin as a person with significant control on 1 June 2016
|
|
|
30 Jun 2017
|
30 Jun 2017
Confirmation statement made on 13 June 2017 with updates
|
|
|
05 Jul 2016
|
05 Jul 2016
Annual return made up to 13 June 2016 with full list of shareholders
|
|
|
05 Jul 2016
|
05 Jul 2016
Secretary's details changed for Tracey Joanne Terrett on 5 July 2016
|