|
|
22 Mar 2026
|
22 Mar 2026
Confirmation statement made on 10 March 2026 with no updates
|
|
|
17 Mar 2025
|
17 Mar 2025
Confirmation statement made on 10 March 2025 with no updates
|
|
|
03 Sep 2024
|
03 Sep 2024
Registered office address changed from 3 Fountain Street Nailsworth Stroud Gloucestershire GL6 0BL England to 5 Brookside Cottages Inchbrook Stroud GL5 5HL on 3 September 2024
|
|
|
22 Mar 2024
|
22 Mar 2024
Confirmation statement made on 10 March 2024 with no updates
|
|
|
10 Mar 2023
|
10 Mar 2023
Confirmation statement made on 10 March 2023 with no updates
|
|
|
11 Mar 2022
|
11 Mar 2022
Confirmation statement made on 10 March 2022 with no updates
|
|
|
10 Mar 2021
|
10 Mar 2021
Confirmation statement made on 10 March 2021 with updates
|
|
|
21 Dec 2020
|
21 Dec 2020
Cancellation of shares. Statement of capital on 26 November 2020
|
|
|
21 Dec 2020
|
21 Dec 2020
Purchase of own shares.
|
|
|
14 Dec 2020
|
14 Dec 2020
Confirmation statement made on 11 November 2020 with no updates
|
|
|
26 Nov 2020
|
26 Nov 2020
Termination of appointment of Simon Philip Stapleton as a director on 26 November 2020
|
|
|
11 Nov 2019
|
11 Nov 2019
Confirmation statement made on 11 November 2019 with updates
|
|
|
10 Jun 2019
|
10 Jun 2019
Termination of appointment of Tracey Maria Vincent as a secretary on 6 June 2019
|
|
|
28 Nov 2018
|
28 Nov 2018
Director's details changed for Mr Mark Vincent on 26 November 2018
|
|
|
28 Nov 2018
|
28 Nov 2018
Change of details for Mr Mark Vincent as a person with significant control on 26 November 2018
|
|
|
15 Nov 2018
|
15 Nov 2018
Confirmation statement made on 11 November 2018 with no updates
|
|
|
02 May 2018
|
02 May 2018
Registered office address changed from Longbranch 5 Theescombe Hill Amberley Stroud Gloucestershire GL5 5AT to 3 Fountain Street Nailsworth Stroud Gloucestershire GL6 0BL on 2 May 2018
|