|
|
02 Sep 2025
|
02 Sep 2025
Confirmation statement made on 26 August 2025 with updates
|
|
|
28 Aug 2024
|
28 Aug 2024
Confirmation statement made on 26 August 2024 with updates
|
|
|
29 Aug 2023
|
29 Aug 2023
Confirmation statement made on 26 August 2023 with updates
|
|
|
06 Sep 2022
|
06 Sep 2022
Director's details changed for Mr Tone Gibbs on 5 September 2022
|
|
|
06 Sep 2022
|
06 Sep 2022
Registered office address changed from 38 - 42 Newport Street Swindon Wiltshire SN1 3DR England to Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA on 6 September 2022
|
|
|
26 Aug 2022
|
26 Aug 2022
Confirmation statement made on 26 August 2022 with updates
|
|
|
26 Aug 2022
|
26 Aug 2022
Change of details for Mr Tony Gibbs as a person with significant control on 21 April 2022
|
|
|
16 May 2022
|
16 May 2022
Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to 38 - 42 Newport Street Swindon Wiltshire SN1 3DR on 16 May 2022
|
|
|
04 Apr 2022
|
04 Apr 2022
Confirmation statement made on 2 April 2022 with no updates
|
|
|
08 Mar 2022
|
08 Mar 2022
Current accounting period shortened from 30 April 2022 to 31 March 2022
|
|
|
22 Apr 2021
|
22 Apr 2021
Confirmation statement made on 2 April 2021 with no updates
|
|
|
02 Apr 2020
|
02 Apr 2020
Confirmation statement made on 2 April 2020 with updates
|
|
|
18 Sep 2019
|
18 Sep 2019
Director's details changed for Mr Tone Gibbs on 16 September 2019
|
|
|
16 Sep 2019
|
16 Sep 2019
Director's details changed for Mr Tony Gibbs on 16 September 2019
|
|
|
13 Sep 2019
|
13 Sep 2019
Registered office address changed from C/O Walter Jones & Co the New Blackpool Enterprise Centre Lytham Road Blackpool Lancashire FY4 1EW to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 13 September 2019
|
|
|
02 Apr 2019
|
02 Apr 2019
Confirmation statement made on 2 April 2019 with no updates
|
|
|
02 Apr 2018
|
02 Apr 2018
Confirmation statement made on 2 April 2018 with no updates
|