|
|
27 Aug 2025
|
27 Aug 2025
Confirmation statement made on 26 August 2025 with updates
|
|
|
03 Apr 2025
|
03 Apr 2025
Change of details for Miss Tracy Jane Marsh as a person with significant control on 1 April 2025
|
|
|
03 Apr 2025
|
03 Apr 2025
Director's details changed for Miss Tracy Jane Marsh on 1 April 2025
|
|
|
03 Apr 2025
|
03 Apr 2025
Notification of Robert Michael West as a person with significant control on 3 April 2025
|
|
|
03 Apr 2025
|
03 Apr 2025
Cessation of Gordon Stuart Thornton as a person with significant control on 31 March 2025
|
|
|
03 Apr 2025
|
03 Apr 2025
Appointment of Mr Robert Michael West as a director on 1 April 2025
|
|
|
03 Apr 2025
|
03 Apr 2025
Termination of appointment of Gordon Stuart Thornton as a director on 31 March 2025
|
|
|
07 Mar 2025
|
07 Mar 2025
Registered office address changed from 53 Dyer Street Cirencester GL7 2PP England to Farmhouse Cottage Lower Mawfield Farm Allensmore Hereford Herefordshire HR2 9BQ on 7 March 2025
|
|
|
28 Aug 2024
|
28 Aug 2024
Confirmation statement made on 26 August 2024 with no updates
|
|
|
30 Aug 2023
|
30 Aug 2023
Confirmation statement made on 26 August 2023 with no updates
|
|
|
07 Sep 2022
|
07 Sep 2022
Director's details changed for Mr Gordon Stuart Thornton on 1 September 2022
|
|
|
07 Sep 2022
|
07 Sep 2022
Confirmation statement made on 26 August 2022 with no updates
|
|
|
01 Sep 2021
|
01 Sep 2021
Confirmation statement made on 26 August 2021 with no updates
|
|
|
13 Oct 2020
|
13 Oct 2020
Registered office address changed from 35 Vickers House Vickers Business Centre, Priestley Road Basingstoke Hampshire RG24 9NP to 53 Dyer Street Cirencester GL7 2PP on 13 October 2020
|
|
|
27 Aug 2020
|
27 Aug 2020
Confirmation statement made on 26 August 2020 with no updates
|
|
|
29 Aug 2019
|
29 Aug 2019
Confirmation statement made on 26 August 2019 with no updates
|
|
|
28 Aug 2018
|
28 Aug 2018
Confirmation statement made on 26 August 2018 with no updates
|