|
|
17 Nov 2025
|
17 Nov 2025
Registered office address changed from 28 Bodenham Field Abbeymead Gloucester GL4 5TS England to 155 Oxford Road Gloucester GL1 3ED on 17 November 2025
|
|
|
09 Jun 2025
|
09 Jun 2025
Registered office address changed from 49 Brionne Way Longlevens Gloucester GL2 0TW England to 28 Bodenham Field Abbeymead Gloucester GL4 5TS on 9 June 2025
|
|
|
04 Jun 2025
|
04 Jun 2025
Confirmation statement made on 28 May 2025 with no updates
|
|
|
29 May 2024
|
29 May 2024
Confirmation statement made on 28 May 2024 with no updates
|
|
|
29 May 2023
|
29 May 2023
Confirmation statement made on 28 May 2023 with no updates
|
|
|
02 Sep 2022
|
02 Sep 2022
Registered office address changed from 11 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ England to 49 Brionne Way Longlevens Gloucester GL2 0TW on 2 September 2022
|
|
|
05 Jul 2022
|
05 Jul 2022
Confirmation statement made on 28 May 2022 with no updates
|
|
|
10 Jun 2021
|
10 Jun 2021
Confirmation statement made on 28 May 2021 with no updates
|
|
|
04 Jun 2020
|
04 Jun 2020
Confirmation statement made on 28 May 2020 with no updates
|
|
|
24 Jun 2019
|
24 Jun 2019
Confirmation statement made on 28 May 2019 with no updates
|
|
|
29 Jun 2018
|
29 Jun 2018
Confirmation statement made on 28 May 2018 with no updates
|
|
|
29 Jun 2018
|
29 Jun 2018
Director's details changed for Mrs Sonia Lesley Anne Francis on 1 May 2018
|
|
|
04 Jul 2017
|
04 Jul 2017
Confirmation statement made on 28 May 2017 with no updates
|
|
|
04 Jul 2017
|
04 Jul 2017
Notification of Sonia Leslie Francis as a person with significant control on 28 May 2017
|
|
|
27 Apr 2017
|
27 Apr 2017
Registered office address changed from 17 Brunswick Square Gloucester Glos GL1 1UG to 11 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ on 27 April 2017
|