|
|
26 Feb 2026
|
26 Feb 2026
Amended micro company accounts made up to 31 December 2023
|
|
|
14 Dec 2025
|
14 Dec 2025
Confirmation statement made on 13 December 2025 with no updates
|
|
|
22 Dec 2024
|
22 Dec 2024
Confirmation statement made on 13 December 2024 with no updates
|
|
|
22 Dec 2024
|
22 Dec 2024
Change of details for Mrs Caroline Lilian Evans as a person with significant control on 7 December 2024
|
|
|
22 Dec 2024
|
22 Dec 2024
Registered office address changed from 2 Fossehill Farm Cottages Coates Cirencester GL7 6NX England to 38 Oak Way South Cerney Cirencester GL7 5XX on 22 December 2024
|
|
|
09 Nov 2024
|
09 Nov 2024
Registered office address changed from Fairacre Lyme Road Axminster Devon EX13 5BH England to 2 Fossehill Farm Cottages Coates Cirencester GL7 6NX on 9 November 2024
|
|
|
14 Dec 2023
|
14 Dec 2023
Confirmation statement made on 13 December 2023 with no updates
|
|
|
13 Dec 2022
|
13 Dec 2022
Confirmation statement made on 13 December 2022 with no updates
|
|
|
13 Dec 2022
|
13 Dec 2022
Confirmation statement made on 10 December 2022 with no updates
|
|
|
10 Dec 2021
|
10 Dec 2021
Confirmation statement made on 10 December 2021 with no updates
|
|
|
03 Dec 2021
|
03 Dec 2021
Certificate of change of name
|
|
|
16 Dec 2020
|
16 Dec 2020
Confirmation statement made on 10 December 2020 with updates
|
|
|
22 Dec 2019
|
22 Dec 2019
Confirmation statement made on 10 December 2019 with no updates
|
|
|
28 Jun 2019
|
28 Jun 2019
Registered office address changed from The Pound Woolstone Faringdon SN7 7QL England to Fairacre Lyme Road Axminster Devon EX13 5BH on 28 June 2019
|
|
|
20 Dec 2018
|
20 Dec 2018
Confirmation statement made on 10 December 2018 with no updates
|
|
|
28 Dec 2017
|
28 Dec 2017
Confirmation statement made on 10 December 2017 with no updates
|
|
|
28 Dec 2017
|
28 Dec 2017
Change of details for Mrs Caroline Lilian Evasn as a person with significant control on 28 December 2017
|