|
|
14 Jan 2026
|
14 Jan 2026
Confirmation statement made on 19 December 2025 with no updates
|
|
|
19 Dec 2024
|
19 Dec 2024
Confirmation statement made on 19 December 2024 with no updates
|
|
|
15 May 2024
|
15 May 2024
Change of details for Mr Timothy Roy Edwards as a person with significant control on 6 April 2016
|
|
|
14 May 2024
|
14 May 2024
Change of details for Mrs Alison Janette Edwards as a person with significant control on 6 April 2016
|
|
|
19 Dec 2023
|
19 Dec 2023
Confirmation statement made on 19 December 2023 with updates
|
|
|
21 Jul 2023
|
21 Jul 2023
Confirmation statement made on 20 July 2023 with no updates
|
|
|
29 Jul 2022
|
29 Jul 2022
Confirmation statement made on 20 July 2022 with no updates
|
|
|
20 Apr 2022
|
20 Apr 2022
Director's details changed for Mr Timothy Roy Edwards on 19 April 2022
|
|
|
20 Apr 2022
|
20 Apr 2022
Director's details changed for Mrs Alison Janette Edwards on 19 April 2022
|
|
|
20 Apr 2022
|
20 Apr 2022
Change of details for Mr Timothy Roy Edwards as a person with significant control on 19 April 2022
|
|
|
20 Apr 2022
|
20 Apr 2022
Change of details for Mrs Alison Janette Edwards as a person with significant control on 19 April 2022
|
|
|
20 Apr 2022
|
20 Apr 2022
Registered office address changed from Pillar House 113-115 Bath Road Cheltenham Gloucestershire GL53 7LS to Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD on 20 April 2022
|
|
|
23 Aug 2021
|
23 Aug 2021
Confirmation statement made on 20 July 2021 with no updates
|
|
|
07 Aug 2020
|
07 Aug 2020
Confirmation statement made on 20 July 2020 with updates
|
|
|
31 Jul 2019
|
31 Jul 2019
Confirmation statement made on 20 July 2019 with updates
|
|
|
28 Aug 2018
|
28 Aug 2018
Confirmation statement made on 20 July 2018 with updates
|