|
|
15 Oct 2025
|
15 Oct 2025
Confirmation statement made on 7 October 2025 with no updates
|
|
|
10 Dec 2024
|
10 Dec 2024
Confirmation statement made on 7 October 2024 with no updates
|
|
|
10 Dec 2024
|
10 Dec 2024
Registered office address changed from 5 Priory Court Poulton Cirencester GL7 5JB England to 9 Priory Court Poulton Cirencester GL7 5JB on 10 December 2024
|
|
|
26 Oct 2023
|
26 Oct 2023
Confirmation statement made on 7 October 2023 with no updates
|
|
|
06 Feb 2023
|
06 Feb 2023
Certificate of change of name
|
|
|
13 Nov 2022
|
13 Nov 2022
Confirmation statement made on 7 October 2022 with no updates
|
|
|
15 Nov 2021
|
15 Nov 2021
Confirmation statement made on 7 October 2021 with no updates
|
|
|
31 Oct 2020
|
31 Oct 2020
Confirmation statement made on 7 October 2020 with updates
|
|
|
25 Oct 2019
|
25 Oct 2019
Confirmation statement made on 7 October 2019 with updates
|
|
|
23 Sep 2019
|
23 Sep 2019
Termination of appointment of Anthony Liam Cullen as a director on 13 September 2019
|
|
|
04 Nov 2018
|
04 Nov 2018
Confirmation statement made on 7 October 2018 with no updates
|
|
|
04 Nov 2018
|
04 Nov 2018
Notification of Leo Trippi Ag as a person with significant control on 6 October 2016
|
|
|
08 Oct 2017
|
08 Oct 2017
Confirmation statement made on 7 October 2017 with no updates
|
|
|
08 Oct 2017
|
08 Oct 2017
Cessation of Anthony Liam Cullen as a person with significant control on 7 October 2016
|
|
|
08 Oct 2017
|
08 Oct 2017
Cessation of Oliver Richard Theodore Corkhill as a person with significant control on 7 October 2016
|
|
|
12 Jun 2017
|
12 Jun 2017
Registered office address changed from 6 - 8 Dyer Street Dyer Street Cirencester Gloucestershire GL7 2PF England to 5 Priory Court Poulton Cirencester GL7 5JB on 12 June 2017
|