|
|
28 Apr 2025
|
28 Apr 2025
Confirmation statement made on 20 April 2025 with no updates
|
|
|
24 Apr 2024
|
24 Apr 2024
Confirmation statement made on 20 April 2024 with no updates
|
|
|
19 Mar 2024
|
19 Mar 2024
Satisfaction of charge 085010140002 in full
|
|
|
19 Mar 2024
|
19 Mar 2024
Satisfaction of charge 085010140003 in full
|
|
|
04 Mar 2024
|
04 Mar 2024
Registration of charge 085010140004, created on 4 March 2024
|
|
|
21 Apr 2023
|
21 Apr 2023
Confirmation statement made on 20 April 2023 with no updates
|
|
|
25 Apr 2022
|
25 Apr 2022
Confirmation statement made on 20 April 2022 with no updates
|
|
|
15 Feb 2022
|
15 Feb 2022
Registration of charge 085010140003, created on 15 February 2022
|
|
|
20 Apr 2021
|
20 Apr 2021
Confirmation statement made on 20 April 2021 with no updates
|
|
|
20 Apr 2021
|
20 Apr 2021
Director's details changed for Mrs Jemma Jayne Pattison on 20 April 2021
|
|
|
20 Apr 2021
|
20 Apr 2021
Director's details changed for Mrs Charlotte Elizabeth Taylor on 20 April 2021
|
|
|
02 Jun 2020
|
02 Jun 2020
Director's details changed for Mrs Jemma Jayne Pattison on 2 June 2020
|
|
|
02 Jun 2020
|
02 Jun 2020
Director's details changed for Mrs Charlotte Elizabeth Taylor on 2 June 2020
|
|
|
02 Jun 2020
|
02 Jun 2020
Registered office address changed from Grange Court Pinsley Road Leominster Herefordshire HR6 8NL England to Mortimer House Holmer Road Hereford Herefordshire HR4 9TA on 2 June 2020
|
|
|
21 Apr 2020
|
21 Apr 2020
Confirmation statement made on 20 April 2020 with updates
|
|
|
03 Apr 2020
|
03 Apr 2020
Director's details changed for Mrs Jemma Jayne Pattison on 3 April 2020
|
|
|
04 Jun 2019
|
04 Jun 2019
Director's details changed for Miss Charlotte Elizabeth Hoare on 30 May 2019
|
|
|
04 Jun 2019
|
04 Jun 2019
Change of details for Miss Charlotte Elizabeth Hoare as a person with significant control on 30 May 2019
|