|
|
03 Dec 2025
|
03 Dec 2025
Change of details for Mrs Isabella Carroll as a person with significant control on 26 November 2025
|
|
|
26 Nov 2025
|
26 Nov 2025
Director's details changed for Mrs Isabella Carroll on 26 November 2025
|
|
|
26 Nov 2025
|
26 Nov 2025
Director's details changed for Mr Nicholas Walter Alexander Carroll on 26 November 2025
|
|
|
26 Nov 2025
|
26 Nov 2025
Registered office address changed from 42 Broad Street Worcester WR1 3LR England to 43 Broad Street Worcester Worcestershire WR1 3LR on 26 November 2025
|
|
|
26 Nov 2025
|
26 Nov 2025
Secretary's details changed for Isabella Carroll on 26 November 2025
|
|
|
12 Nov 2025
|
12 Nov 2025
Confirmation statement made on 4 November 2025 with updates
|
|
|
12 Nov 2024
|
12 Nov 2024
Confirmation statement made on 4 November 2024 with updates
|
|
|
07 Nov 2023
|
07 Nov 2023
Confirmation statement made on 4 November 2023 with updates
|
|
|
11 Nov 2022
|
11 Nov 2022
Confirmation statement made on 4 November 2022 with updates
|
|
|
21 Dec 2021
|
21 Dec 2021
Notification of Isabella Carroll as a person with significant control on 21 February 2021
|
|
|
21 Dec 2021
|
21 Dec 2021
Cessation of Isabella Carroll as a person with significant control on 21 December 2021
|
|
|
08 Nov 2021
|
08 Nov 2021
Confirmation statement made on 4 November 2021 with updates
|
|
|
08 Jul 2021
|
08 Jul 2021
Satisfaction of charge 062898090001 in full
|
|
|
08 Jul 2021
|
08 Jul 2021
Satisfaction of charge 062898090002 in full
|
|
|
04 Nov 2020
|
04 Nov 2020
Confirmation statement made on 4 November 2020 with updates
|
|
|
26 Oct 2020
|
26 Oct 2020
Change of share class name or designation
|
|
|
02 Oct 2020
|
02 Oct 2020
Registered office address changed from 14 Park View Terrace Worcester WR3 7AG to 42 Broad Street Worcester WR1 3LR on 2 October 2020
|
|
|
10 Jul 2020
|
10 Jul 2020
Confirmation statement made on 22 June 2020 with no updates
|