|
|
12 Dec 2025
|
12 Dec 2025
Confirmation statement made on 10 December 2025 with updates
|
|
|
12 Dec 2024
|
12 Dec 2024
Confirmation statement made on 10 December 2024 with updates
|
|
|
13 Dec 2023
|
13 Dec 2023
Confirmation statement made on 10 December 2023 with updates
|
|
|
14 Dec 2022
|
14 Dec 2022
Confirmation statement made on 10 December 2022 with updates
|
|
|
18 Aug 2022
|
18 Aug 2022
Registered office address changed from 11 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ England to 4 Great Grove Abbeymead Gloucester GL4 4QT on 18 August 2022
|
|
|
11 Feb 2022
|
11 Feb 2022
Confirmation statement made on 10 December 2021 with updates
|
|
|
08 Feb 2022
|
08 Feb 2022
Notification of Clair Marie Jackson as a person with significant control on 6 April 2021
|
|
|
21 Jul 2021
|
21 Jul 2021
Statement of capital following an allotment of shares on 6 April 2021
|
|
|
09 Jan 2021
|
09 Jan 2021
Confirmation statement made on 10 December 2020 with no updates
|
|
|
29 Dec 2019
|
29 Dec 2019
Confirmation statement made on 10 December 2019 with no updates
|
|
|
28 Dec 2018
|
28 Dec 2018
Confirmation statement made on 10 December 2018 with no updates
|
|
|
22 Dec 2017
|
22 Dec 2017
Confirmation statement made on 10 December 2017 with no updates
|
|
|
28 Apr 2017
|
28 Apr 2017
Registered office address changed from 17 Brunswick Square Gloucester GL1 1UG to 11 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ on 28 April 2017
|
|
|
20 Jan 2017
|
20 Jan 2017
Confirmation statement made on 10 December 2016 with updates
|
|
|
08 Jan 2016
|
08 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
|