|
|
04 Sep 2025
|
04 Sep 2025
Amended micro company accounts made up to 31 August 2024
|
|
|
13 Aug 2025
|
13 Aug 2025
Confirmation statement made on 5 August 2025 with no updates
|
|
|
30 Jan 2025
|
30 Jan 2025
Registered office address changed from 155 High Street Pershore Worcestershire WR10 1EQ England to John Poole Arts & Study Centre, Bunns Leys Main Street Bishampton Pershore Worcestershire WR10 2LX on 30 January 2025
|
|
|
04 Sep 2024
|
04 Sep 2024
Amended micro company accounts made up to 31 August 2023
|
|
|
19 Aug 2024
|
19 Aug 2024
Confirmation statement made on 5 August 2024 with no updates
|
|
|
14 Aug 2023
|
14 Aug 2023
Change of details for Ms Victoria Annabel Poole as a person with significant control on 1 October 2021
|
|
|
11 Aug 2023
|
11 Aug 2023
Confirmation statement made on 5 August 2023 with no updates
|
|
|
11 Aug 2022
|
11 Aug 2022
Change of details for Ms Victoria Annabel Poole as a person with significant control on 1 October 2021
|
|
|
11 Aug 2022
|
11 Aug 2022
Confirmation statement made on 5 August 2022 with updates
|
|
|
11 Aug 2022
|
11 Aug 2022
Change of details for Mr Clive Paul Phillips as a person with significant control on 1 October 2021
|
|
|
11 Aug 2022
|
11 Aug 2022
Director's details changed for Mr Clive Paul Phillips on 1 October 2021
|
|
|
10 Aug 2021
|
10 Aug 2021
Confirmation statement made on 5 August 2021 with no updates
|
|
|
26 Aug 2020
|
26 Aug 2020
Confirmation statement made on 5 August 2020 with updates
|
|
|
25 Feb 2020
|
25 Feb 2020
Registered office address changed from 69a High Street Pershore Worcestershire WR10 1EU to 155 High Street Pershore Worcestershire WR10 1EQ on 25 February 2020
|
|
|
12 Aug 2019
|
12 Aug 2019
Confirmation statement made on 5 August 2019 with updates
|
|
|
06 Aug 2018
|
06 Aug 2018
Confirmation statement made on 5 August 2018 with no updates
|
|
|
09 Mar 2018
|
09 Mar 2018
Director's details changed for Mr Clive Paul Phillips on 9 March 2018
|