|
|
14 Apr 2026
|
14 Apr 2026
Certificate of change of name
|
|
|
30 Mar 2026
|
30 Mar 2026
Notification of Nicolette Esther Moore as a person with significant control on 23 March 2026
|
|
|
30 Mar 2026
|
30 Mar 2026
Notification of Roger Brian Moore as a person with significant control on 30 October 2025
|
|
|
30 Mar 2026
|
30 Mar 2026
Withdrawal of a person with significant control statement on 30 March 2026
|
|
|
03 Oct 2025
|
03 Oct 2025
Previous accounting period shortened from 5 April 2025 to 31 March 2025
|
|
|
15 Jun 2025
|
15 Jun 2025
Termination of appointment of Brian Moore as a director on 11 June 2025
|
|
|
15 Jun 2025
|
15 Jun 2025
Termination of appointment of Brian Moore as a secretary on 11 June 2025
|
|
|
14 Jun 2025
|
14 Jun 2025
Confirmation statement made on 11 June 2025 with updates
|
|
|
11 Jun 2025
|
11 Jun 2025
Termination of appointment of Rohan Moore as a director on 11 June 2025
|
|
|
11 Jun 2025
|
11 Jun 2025
Appointment of Mrs Nicolette Esther Moore as a director on 11 June 2025
|
|
|
17 Jan 2025
|
17 Jan 2025
Registered office address changed from 16 Gordon Close Broadway WR12 7BJ England to Graig View Parkwall Road Cardiff CF14 0PJ on 17 January 2025
|
|
|
11 Oct 2024
|
11 Oct 2024
Confirmation statement made on 2 October 2024 with no updates
|
|
|
27 Oct 2023
|
27 Oct 2023
Confirmation statement made on 2 October 2023 with no updates
|
|
|
27 Oct 2023
|
27 Oct 2023
Registered office address changed from 1 the Green Broadway Worcestershire WR12 7AA to 16 Gordon Close Broadway WR12 7BJ on 27 October 2023
|
|
|
03 Oct 2022
|
03 Oct 2022
Confirmation statement made on 2 October 2022 with no updates
|
|
|
13 Oct 2021
|
13 Oct 2021
Confirmation statement made on 2 October 2021 with no updates
|
|
|
02 Oct 2020
|
02 Oct 2020
Confirmation statement made on 2 October 2020 with no updates
|
|
|
03 Oct 2019
|
03 Oct 2019
Confirmation statement made on 2 October 2019 with no updates
|