|
|
06 May 2025
|
06 May 2025
Confirmation statement made on 17 April 2025 with no updates
|
|
|
30 Apr 2024
|
30 Apr 2024
Confirmation statement made on 17 April 2024 with no updates
|
|
|
05 May 2023
|
05 May 2023
Confirmation statement made on 17 April 2023 with no updates
|
|
|
20 May 2022
|
20 May 2022
Confirmation statement made on 17 April 2022 with no updates
|
|
|
08 Jun 2021
|
08 Jun 2021
Confirmation statement made on 17 April 2021 with no updates
|
|
|
05 May 2020
|
05 May 2020
Confirmation statement made on 17 April 2020 with no updates
|
|
|
10 Dec 2019
|
10 Dec 2019
Registered office address changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS to St. Marys Mill St. Marys Chalford Stroud GL6 8NX on 10 December 2019
|
|
|
18 Apr 2019
|
18 Apr 2019
Confirmation statement made on 17 April 2019 with updates
|
|
|
10 Apr 2019
|
10 Apr 2019
Change of details for Mr Tomas Barnaby Wilson Millar as a person with significant control on 6 April 2016
|
|
|
10 Apr 2019
|
10 Apr 2019
Change of details for Mr Thomas Gravely Howard as a person with significant control on 30 April 2017
|
|
|
24 Apr 2018
|
24 Apr 2018
Confirmation statement made on 17 April 2018 with updates
|
|
|
24 Apr 2018
|
24 Apr 2018
Director's details changed for Mr Hugh William Yarrow on 2 January 2018
|
|
|
24 Apr 2018
|
24 Apr 2018
Director's details changed for Mr Hugh William Yarrow on 23 January 2018
|
|
|
05 Jun 2017
|
05 Jun 2017
Director's details changed for Mr Tomas Barnaby Wilson Millar on 1 June 2014
|
|
|
05 Jun 2017
|
05 Jun 2017
Director's details changed for Mr Thomas Gravely Howard on 30 April 2017
|
|
|
20 Apr 2017
|
20 Apr 2017
Confirmation statement made on 17 April 2017 with updates
|