|
|
28 Oct 2025
|
28 Oct 2025
Confirmation statement made on 15 October 2025 with updates
|
|
|
25 Jun 2025
|
25 Jun 2025
Register inspection address has been changed from Unit Two Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN England to Unit 2 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN
|
|
|
11 Feb 2025
|
11 Feb 2025
Change of details for Mrs Josephine Zoe Cooper as a person with significant control on 4 February 2025
|
|
|
11 Feb 2025
|
11 Feb 2025
Change of details for Mr Marcus Robert Cooper as a person with significant control on 4 February 2025
|
|
|
11 Feb 2025
|
11 Feb 2025
Director's details changed for Mrs Josephine Zoe Cooper on 4 February 2025
|
|
|
11 Feb 2025
|
11 Feb 2025
Director's details changed for Mr Marcus Robert Cooper on 4 February 2025
|
|
|
11 Feb 2025
|
11 Feb 2025
Change of details for Mr Marcus Robert Cooper as a person with significant control on 4 February 2025
|
|
|
11 Feb 2025
|
11 Feb 2025
Change of details for Mrs Josephine Zoe Cooper as a person with significant control on 4 February 2025
|
|
|
11 Feb 2025
|
11 Feb 2025
Registered office address changed from 2 Brennans Gate Stibb Green Burbage Marlborough Wiltshire SN8 3GP England to East Farm Winterbourne Monkton Swindon Wiltshire SN4 9NW on 11 February 2025
|
|
|
29 Oct 2024
|
29 Oct 2024
Confirmation statement made on 15 October 2024 with updates
|
|
|
17 Jun 2024
|
17 Jun 2024
Certificate of change of name
|
|
|
17 Jun 2024
|
17 Jun 2024
Change of name notice
|
|
|
27 Oct 2023
|
27 Oct 2023
Confirmation statement made on 15 October 2023 with updates
|
|
|
16 Oct 2023
|
16 Oct 2023
Appointment of Mrs Laura Mary Corbett as a director on 1 September 2023
|
|
|
13 Oct 2023
|
13 Oct 2023
Notification of Josephine Zoe Cooper as a person with significant control on 1 September 2023
|
|
|
26 Oct 2022
|
26 Oct 2022
Confirmation statement made on 15 October 2022 with updates
|
|
|
18 Oct 2022
|
18 Oct 2022
Change of details for Mr Marcus Robert Cooper as a person with significant control on 15 October 2022
|
|
|
18 Oct 2022
|
18 Oct 2022
Director's details changed for Mr Marcus Robert Cooper on 15 October 2022
|
|
|
17 Oct 2022
|
17 Oct 2022
Register inspection address has been changed from Wessex House Challeymead Business Park Bradford Road Melksham Wiltshire SN12 8BU United Kingdom to Unit Two Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN
|
|
|
17 Oct 2022
|
17 Oct 2022
Director's details changed for Josephine Zoe Cooper on 15 October 2022
|
|
|
17 Oct 2022
|
17 Oct 2022
Registered office address changed from 2 Brennans Gate Stibbs Green Burbage Marlborough Wiltshire SN8 3GP to 2 Brennans Gate Stibb Green Burbage Marlborough Wiltshire SN8 3GP on 17 October 2022
|