|
|
05 Aug 2025
|
05 Aug 2025
Confirmation statement made on 5 August 2025 with no updates
|
|
|
12 Aug 2024
|
12 Aug 2024
Confirmation statement made on 5 August 2024 with no updates
|
|
|
18 Aug 2023
|
18 Aug 2023
Confirmation statement made on 5 August 2023 with no updates
|
|
|
20 Jun 2023
|
20 Jun 2023
Change of details for Mr Nicholas Iain Passmore as a person with significant control on 20 June 2023
|
|
|
20 Jun 2023
|
20 Jun 2023
Director's details changed for Mr Daniel James Bailey on 20 June 2023
|
|
|
20 Jun 2023
|
20 Jun 2023
Director's details changed for Mr Nicholas Iain Passmore on 20 June 2023
|
|
|
13 Jun 2023
|
13 Jun 2023
Registered office address changed from C/O Windyridge Amberley Stroud GL5 5AA England to 2 Old Bath Road Newbury Berkshire RG14 1QL on 13 June 2023
|
|
|
15 Nov 2022
|
15 Nov 2022
Director's details changed for Mr Daniel James Bailey on 15 November 2022
|
|
|
08 Aug 2022
|
08 Aug 2022
Confirmation statement made on 5 August 2022 with no updates
|
|
|
10 Aug 2021
|
10 Aug 2021
Confirmation statement made on 5 August 2021 with no updates
|
|
|
24 Jun 2021
|
24 Jun 2021
Registered office address changed from Windyridge Amberley Stroud Gloucestershire GL5 5AA England to C/O Windyridge Amberley Stroud GL5 5AA on 24 June 2021
|
|
|
22 Jan 2021
|
22 Jan 2021
Satisfaction of charge 091615560009 in full
|
|
|
22 Jan 2021
|
22 Jan 2021
Satisfaction of charge 091615560010 in full
|
|
|
07 Aug 2020
|
07 Aug 2020
Confirmation statement made on 5 August 2020 with no updates
|
|
|
01 Jul 2020
|
01 Jul 2020
Registered office address changed from The Stables Manor Farm Chavenage Tetbury Gloucestershire GL8 8XW to Windyridge Amberley Stroud Gloucestershire GL5 5AA on 1 July 2020
|
|
|
06 Aug 2019
|
06 Aug 2019
Confirmation statement made on 5 August 2019 with no updates
|
|
|
24 Jul 2019
|
24 Jul 2019
Registration of charge 091615560009, created on 24 July 2019
|
|
|
24 Jul 2019
|
24 Jul 2019
Registration of charge 091615560010, created on 24 July 2019
|