|
|
13 Dec 2025
|
13 Dec 2025
Registered office address changed from Forge House 34B Keil Close High Street Broadway Worcestershire WR12 7DP England to 34 B High Street High Street Broadway WR12 7DT on 13 December 2025
|
|
|
13 Dec 2025
|
13 Dec 2025
Director's details changed for Mrs Katie Ruby Hemming on 12 December 2025
|
|
|
13 Dec 2025
|
13 Dec 2025
Director's details changed for Mrs Katie Ruby Hemming on 12 December 2025
|
|
|
13 Dec 2025
|
13 Dec 2025
Change of details for Mrs Katie Ruby Hemming as a person with significant control on 12 December 2025
|
|
|
17 Jul 2025
|
17 Jul 2025
Confirmation statement made on 30 April 2025 with updates
|
|
|
28 Jun 2024
|
28 Jun 2024
Change of details for Mrs Deborah Antonia Maguire as a person with significant control on 8 February 2024
|
|
|
27 Jun 2024
|
27 Jun 2024
Change of details for Mrs Deborah Antonia Murphy as a person with significant control on 16 May 2018
|
|
|
27 Jun 2024
|
27 Jun 2024
Confirmation statement made on 27 June 2024 with updates
|
|
|
22 May 2024
|
22 May 2024
Confirmation statement made on 30 April 2024 with updates
|
|
|
09 Feb 2024
|
09 Feb 2024
Director's details changed for Mrs Deborah Antonia Maguire on 8 February 2024
|
|
|
20 Jun 2023
|
20 Jun 2023
Confirmation statement made on 30 April 2023 with updates
|
|
|
28 Dec 2022
|
28 Dec 2022
Amended total exemption full accounts made up to 31 March 2022
|
|
|
03 May 2022
|
03 May 2022
Confirmation statement made on 30 April 2022 with no updates
|
|
|
10 May 2021
|
10 May 2021
Confirmation statement made on 30 April 2021 with no updates
|
|
|
05 May 2020
|
05 May 2020
Confirmation statement made on 30 April 2020 with no updates
|
|
|
03 May 2019
|
03 May 2019
Confirmation statement made on 30 April 2019 with no updates
|
|
|
16 May 2018
|
16 May 2018
Director's details changed for Mrs Deborah Antonia Murphy on 26 April 2018
|