|
|
30 Jul 2025
|
30 Jul 2025
Confirmation statement made on 26 June 2025 with no updates
|
|
|
01 Jan 2025
|
01 Jan 2025
Registered office address changed from 1 Waldrist Close Cheltenam GL51 0AG England to 70a Albion Street Cheltenham GL52 2RW on 1 January 2025
|
|
|
28 Jul 2024
|
28 Jul 2024
Confirmation statement made on 26 June 2024 with no updates
|
|
|
03 Jul 2023
|
03 Jul 2023
Confirmation statement made on 26 June 2023 with no updates
|
|
|
08 Jul 2022
|
08 Jul 2022
Confirmation statement made on 26 June 2022 with no updates
|
|
|
22 Aug 2021
|
22 Aug 2021
Registered office address changed from 67B Ryeworth Road Charlton Kings Cheltenham Gloucestershire GL52 6LS to 1 Waldrist Close Cheltenam GL51 0AG on 22 August 2021
|
|
|
08 Jul 2021
|
08 Jul 2021
Confirmation statement made on 26 June 2021 with no updates
|
|
|
14 Jul 2020
|
14 Jul 2020
Confirmation statement made on 26 June 2020 with no updates
|
|
|
01 Jul 2019
|
01 Jul 2019
Confirmation statement made on 26 June 2019 with no updates
|
|
|
07 Aug 2018
|
07 Aug 2018
Confirmation statement made on 26 June 2018 with no updates
|
|
|
19 Sep 2017
|
19 Sep 2017
Registered office address changed from 3 Court Mews 268 London Road Cheltenham Gloucestershire GL52 6HS to 67B Ryeworth Road Charlton Kings Cheltenham Gloucestershire GL52 6LS on 19 September 2017
|
|
|
14 Sep 2017
|
14 Sep 2017
Notification of Munirali Nanji as a person with significant control on 26 June 2016
|
|
|
14 Sep 2017
|
14 Sep 2017
Confirmation statement made on 26 June 2017 with no updates
|
|
|
15 Dec 2016
|
15 Dec 2016
Registered office address changed from 67B Ryeworth Road Charlton Kings Cheltenham Gloucestershire GL52 6LS England to 3 Court Mews 268 London Road Cheltenham Gloucestershire GL52 6HS on 15 December 2016
|
|
|
08 Aug 2016
|
08 Aug 2016
Annual return made up to 26 June 2016 with full list of shareholders
|