|
|
30 Apr 2025
|
30 Apr 2025
Confirmation statement made on 30 April 2025 with no updates
|
|
|
03 May 2024
|
03 May 2024
Confirmation statement made on 30 April 2024 with no updates
|
|
|
03 Oct 2023
|
03 Oct 2023
Registered office address changed from The Birches 70 Cirencester Road Charlton Kings Cheltenham Gloucestershire GL53 8DA England to Mulberry House 70 Cirencester Road Charlton Kings Cheltenham Gloucestershire GL53 8DA on 3 October 2023
|
|
|
02 May 2023
|
02 May 2023
Confirmation statement made on 30 April 2023 with no updates
|
|
|
30 Nov 2022
|
30 Nov 2022
Registered office address changed from 65a Cirencester Road Charlton Kings Cheltenham Gloucestershire GL53 8EX England to The Birches 70 Cirencester Road Charlton Kings Cheltenham Gloucestershire GL53 8DA on 30 November 2022
|
|
|
11 May 2022
|
11 May 2022
Confirmation statement made on 30 April 2022 with no updates
|
|
|
03 Jun 2021
|
03 Jun 2021
Confirmation statement made on 30 April 2021 with no updates
|
|
|
18 Jan 2021
|
18 Jan 2021
Registered office address changed from Hunters Pass Shipton Oliffe Cheltenham GL54 4JE England to 65a Cirencester Road Charlton Kings Cheltenham Gloucestershire GL53 8EX on 18 January 2021
|
|
|
06 May 2020
|
06 May 2020
Confirmation statement made on 30 April 2020 with no updates
|
|
|
14 May 2019
|
14 May 2019
Confirmation statement made on 30 April 2019 with no updates
|
|
|
06 Mar 2019
|
06 Mar 2019
Registered office address changed from Cornerways Shipton Oliffe Cheltenham Gloucestershire GL54 4JE to Hunters Pass Shipton Oliffe Cheltenham GL54 4JE on 6 March 2019
|
|
|
13 Jun 2018
|
13 Jun 2018
Confirmation statement made on 30 April 2018 with no updates
|
|
|
10 Jul 2017
|
10 Jul 2017
Notification of Nicholas Andrew Newport-Black as a person with significant control on 6 April 2016
|
|
|
28 Jun 2017
|
28 Jun 2017
Confirmation statement made on 30 April 2017 with updates
|
|
|
31 May 2016
|
31 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
|