|
|
05 Mar 2026
|
05 Mar 2026
Confirmation statement made on 23 February 2026 with no updates
|
|
|
06 Mar 2025
|
06 Mar 2025
Confirmation statement made on 23 February 2025 with no updates
|
|
|
06 Mar 2025
|
06 Mar 2025
Director's details changed for Mrs Samantha Spencer on 6 March 2025
|
|
|
06 Mar 2025
|
06 Mar 2025
Director's details changed for Mr David Frederick Spencer on 6 March 2025
|
|
|
07 Mar 2024
|
07 Mar 2024
Confirmation statement made on 23 February 2024 with no updates
|
|
|
04 Apr 2023
|
04 Apr 2023
Registered office address changed from 10 John Street Stratford-on-Avon Warwickshire CV37 6UB to Celixir House Stratford Business & Technology Park Innovation Way, Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 4 April 2023
|
|
|
09 Mar 2023
|
09 Mar 2023
Confirmation statement made on 23 February 2023 with no updates
|
|
|
07 Mar 2022
|
07 Mar 2022
Confirmation statement made on 23 February 2022 with no updates
|
|
|
23 Feb 2022
|
23 Feb 2022
Director's details changed for Mr David Frederick Spencer on 23 February 2022
|
|
|
31 Mar 2021
|
31 Mar 2021
Confirmation statement made on 23 February 2021 with no updates
|
|
|
09 Mar 2020
|
09 Mar 2020
Confirmation statement made on 23 February 2020 with no updates
|
|
|
25 Feb 2020
|
25 Feb 2020
Director's details changed for Mrs Samantha Spencer on 24 February 2020
|
|
|
25 Feb 2020
|
25 Feb 2020
Director's details changed for Mr David Frederick Spencer on 24 February 2020
|
|
|
08 Mar 2019
|
08 Mar 2019
Confirmation statement made on 23 February 2019 with no updates
|
|
|
09 Mar 2018
|
09 Mar 2018
Confirmation statement made on 23 February 2018 with updates
|
|
|
09 Mar 2018
|
09 Mar 2018
Notification of Samantha Spencer as a person with significant control on 13 February 2018
|
|
|
09 Mar 2018
|
09 Mar 2018
Change of details for Mr David Frederick Spencer as a person with significant control on 13 February 2018
|