|
|
23 Feb 2026
|
23 Feb 2026
Confirmation statement made on 8 February 2026 with updates
|
|
|
23 Feb 2026
|
23 Feb 2026
Change of details for Mrs Paula Anne Hall as a person with significant control on 10 February 2026
|
|
|
23 Feb 2026
|
23 Feb 2026
Director's details changed for Mrs Paula Anne Hall on 10 February 2026
|
|
|
21 Feb 2025
|
21 Feb 2025
Register inspection address has been changed from Vectis House Banbury Street Kineton Warwick CV35 0JS England to Badger House Salisbury Road Blandford Dorset DT11 7QD
|
|
|
20 Feb 2025
|
20 Feb 2025
Confirmation statement made on 8 February 2025 with no updates
|
|
|
09 Feb 2024
|
09 Feb 2024
Confirmation statement made on 8 February 2024 with no updates
|
|
|
11 Aug 2023
|
11 Aug 2023
Appointment of Mr Stephen David Reckless as a director on 11 August 2023
|
|
|
08 Feb 2023
|
08 Feb 2023
Confirmation statement made on 8 February 2023 with no updates
|
|
|
02 Aug 2022
|
02 Aug 2022
Registered office address changed from The Laurel Centre First Floor 50-54 Regent Street Leamington Spa Warwickshire CV32 5EG United Kingdom to The Laurel Centre 158a the Parade Leamington Spa CV32 4AE on 2 August 2022
|
|
|
08 Feb 2022
|
08 Feb 2022
Confirmation statement made on 8 February 2022 with no updates
|
|
|
23 Dec 2021
|
23 Dec 2021
Director's details changed for Mrs Paula Anne Hall on 7 September 2021
|
|
|
23 Dec 2021
|
23 Dec 2021
Secretary's details changed for Stephen David Reckless on 7 September 2021
|
|
|
23 Dec 2021
|
23 Dec 2021
Change of details for Mrs Paula Anne Hall as a person with significant control on 7 September 2021
|
|
|
16 Apr 2021
|
16 Apr 2021
Confirmation statement made on 8 February 2021 with no updates
|
|
|
10 Feb 2020
|
10 Feb 2020
Confirmation statement made on 8 February 2020 with no updates
|
|
|
11 Feb 2019
|
11 Feb 2019
Confirmation statement made on 8 February 2019 with no updates
|
|
|
23 Feb 2018
|
23 Feb 2018
Confirmation statement made on 8 February 2018 with updates
|