|
|
02 Apr 2026
|
02 Apr 2026
Director's details changed for Mrs Samantha Tracey Wells on 26 November 2025
|
|
|
02 Apr 2026
|
02 Apr 2026
Director's details changed for Mr Danny John Wells on 26 November 2025
|
|
|
02 Apr 2026
|
02 Apr 2026
Secretary's details changed for Mrs Samantha Tracey Wells on 26 November 2025
|
|
|
10 Feb 2026
|
10 Feb 2026
Registered office address changed from Unit 87 Pembroke Centre Cheney Manor Industrial Estate Swindon SN2 2PQ England to 22 Whittington Road Westlea Swindon SN5 7DF on 10 February 2026
|
|
|
20 Mar 2025
|
20 Mar 2025
Confirmation statement made on 20 March 2025 with no updates
|
|
|
04 Apr 2024
|
04 Apr 2024
Confirmation statement made on 20 March 2024 with no updates
|
|
|
11 Apr 2023
|
11 Apr 2023
Confirmation statement made on 20 March 2023 with no updates
|
|
|
09 Mar 2023
|
09 Mar 2023
Registered office address changed from Pembroke Centre Unit 45 Pembroke Centre Cheney Manor Industrial Estate Swindon Wiltshire SN2 2PQ United Kingdom to Unit 87 Pembroke Centre Cheney Manor Industrial Estate Swindon SN2 2PQ on 9 March 2023
|
|
|
04 Apr 2022
|
04 Apr 2022
Confirmation statement made on 20 March 2022 with no updates
|
|
|
06 Apr 2021
|
06 Apr 2021
Confirmation statement made on 20 March 2021 with no updates
|
|
|
17 Apr 2020
|
17 Apr 2020
Confirmation statement made on 20 March 2020 with no updates
|
|
|
11 Apr 2019
|
11 Apr 2019
Confirmation statement made on 20 March 2019 with no updates
|
|
|
12 Jul 2018
|
12 Jul 2018
Registered office address changed from Nexus Business Centre Darby Close Cheney Manor Industrial Estate Swindon SN2 2PN England to Pembroke Centre Unit 45 Pembroke Centre Cheney Manor Industrial Estate Swindon Wiltshire SN2 2PQ on 12 July 2018
|
|
|
03 Apr 2018
|
03 Apr 2018
Confirmation statement made on 20 March 2018 with no updates
|
|
|
06 Apr 2017
|
06 Apr 2017
Confirmation statement made on 20 March 2017 with updates
|