|
|
18 Jun 2025
|
18 Jun 2025
Confirmation statement made on 12 June 2025 with no updates
|
|
|
12 Jun 2024
|
12 Jun 2024
Confirmation statement made on 12 June 2024 with no updates
|
|
|
13 Jun 2023
|
13 Jun 2023
Confirmation statement made on 12 June 2023 with no updates
|
|
|
30 Jun 2022
|
30 Jun 2022
Confirmation statement made on 12 June 2022 with no updates
|
|
|
17 Jun 2021
|
17 Jun 2021
Confirmation statement made on 12 June 2021 with no updates
|
|
|
25 Jun 2020
|
25 Jun 2020
Confirmation statement made on 12 June 2020 with no updates
|
|
|
07 Jan 2020
|
07 Jan 2020
Appointment of Mrs Susan Cooper as a director on 1 January 2020
|
|
|
07 Jan 2020
|
07 Jan 2020
Appointment of Mrs Dawn Mcmullan-Cooper as a director on 1 January 2020
|
|
|
19 Jun 2019
|
19 Jun 2019
Confirmation statement made on 12 June 2019 with no updates
|
|
|
05 Jun 2019
|
05 Jun 2019
Satisfaction of charge 096375320001 in full
|
|
|
05 Jun 2019
|
05 Jun 2019
Satisfaction of charge 096375320002 in full
|
|
|
29 Jun 2018
|
29 Jun 2018
Confirmation statement made on 12 June 2018 with no updates
|
|
|
27 Nov 2017
|
27 Nov 2017
Registered office address changed from Brunel House George Street Gloucester Gloucestershire GL1 1BZ to 76 Kingsholm Road Gloucester Gloucestershire GL1 3BD on 27 November 2017
|
|
|
04 Jul 2017
|
04 Jul 2017
Notification of Gerard Murray Cooper as a person with significant control on 6 April 2017
|
|
|
04 Jul 2017
|
04 Jul 2017
Confirmation statement made on 12 June 2017 with updates
|
|
|
04 Jul 2017
|
04 Jul 2017
Notification of Roman Michael Cooper as a person with significant control on 6 April 2017
|