|
|
27 Apr 2025
|
27 Apr 2025
Confirmation statement made on 18 April 2025 with no updates
|
|
|
28 Aug 2024
|
28 Aug 2024
Registration of charge 087515930001, created on 28 August 2024
|
|
|
18 Apr 2024
|
18 Apr 2024
Confirmation statement made on 18 April 2024 with no updates
|
|
|
02 Oct 2023
|
02 Oct 2023
Termination of appointment of Charles King as a director on 4 September 2023
|
|
|
14 Aug 2023
|
14 Aug 2023
Termination of appointment of Michael Patrick Murphy as a director on 1 August 2023
|
|
|
18 Apr 2023
|
18 Apr 2023
Confirmation statement made on 18 April 2023 with updates
|
|
|
17 Apr 2023
|
17 Apr 2023
Notification of Mark William Smith as a person with significant control on 8 July 2021
|
|
|
17 Apr 2023
|
17 Apr 2023
Change of details for Ms Carla Jayne Morris as a person with significant control on 8 July 2021
|
|
|
04 Nov 2022
|
04 Nov 2022
Confirmation statement made on 28 October 2022 with updates
|
|
|
03 Nov 2022
|
03 Nov 2022
Registered office address changed from Ermin House 68 Cricklade Street Cirencester Gloucestershire GL7 1JN England to D5 Cotswold Airport Kemble Gloucestershire GL7 6BA on 3 November 2022
|
|
|
23 Nov 2021
|
23 Nov 2021
Director's details changed for Ms Carla Jayne Morris on 21 November 2021
|
|
|
15 Nov 2021
|
15 Nov 2021
Confirmation statement made on 28 October 2021 with updates
|
|
|
08 Nov 2021
|
08 Nov 2021
Registered office address changed from Office 4, 42a Cricklade Street Cirencester GL7 1JH England to Ermin House 68 Cricklade Street Cirencester Gloucestershire GL7 1JN on 8 November 2021
|
|
|
02 Sep 2021
|
02 Sep 2021
Registered office address changed from Ermin House 68 Cricklade Street Cirencester Gloucestershire GL7 1JN England to Office 4, 42a Cricklade Street Cirencester GL7 1JH on 2 September 2021
|
|
|
14 Jul 2021
|
14 Jul 2021
Registered office address changed from Office 4, 42a Cricklade Street Cirencester GL7 1JH England to Ermin House 68 Cricklade Street Cirencester Gloucestershire GL7 1JN on 14 July 2021
|
|
|
18 Mar 2021
|
18 Mar 2021
Appointment of Mr Charles King as a director on 16 March 2020
|
|
|
18 Mar 2021
|
18 Mar 2021
Appointment of Mr Michael Patrick Murphy as a director on 16 March 2020
|
|
|
25 Jan 2021
|
25 Jan 2021
Appointment of Mr Mark William Smith as a director on 25 January 2021
|
|
|
02 Dec 2020
|
02 Dec 2020
Termination of appointment of Carla Jayne Morris as a secretary on 2 December 2020
|
|
|
09 Nov 2020
|
09 Nov 2020
Registered office address changed from Office 4 42 Cricklade Street Cirencester GL7 1JH England to Office 4, 42a Cricklade Street Cirencester GL7 1JH on 9 November 2020
|