|
|
19 Dec 2025
|
19 Dec 2025
Confirmation statement made on 16 December 2025 with no updates
|
|
|
16 Dec 2024
|
16 Dec 2024
Confirmation statement made on 16 December 2024 with no updates
|
|
|
03 Jan 2024
|
03 Jan 2024
Confirmation statement made on 16 December 2023 with no updates
|
|
|
22 Dec 2022
|
22 Dec 2022
Confirmation statement made on 16 December 2022 with no updates
|
|
|
28 Nov 2022
|
28 Nov 2022
Registration of charge 099193370003, created on 25 November 2022
|
|
|
19 Aug 2022
|
19 Aug 2022
Registered office address changed from 1st Floor 10 Sabre Close Quedgeley Gloucester GL2 4NZ United Kingdom to 1st Floor Olympus House Quedgeley Gloucester GL2 4NF on 19 August 2022
|
|
|
03 Feb 2022
|
03 Feb 2022
Confirmation statement made on 16 December 2021 with no updates
|
|
|
07 Jan 2021
|
07 Jan 2021
Confirmation statement made on 16 December 2020 with no updates
|
|
|
16 Jan 2020
|
16 Jan 2020
Confirmation statement made on 16 December 2019 with no updates
|
|
|
20 Dec 2018
|
20 Dec 2018
Confirmation statement made on 16 December 2018 with updates
|
|
|
10 Oct 2018
|
10 Oct 2018
Registered office address changed from Wainbridge House Shepherd Road Gloucester Gloucestershire GL2 5EL England to 1st Floor 10 Sabre Close Quedgeley Gloucester GL2 4NZ on 10 October 2018
|
|
|
11 Jun 2018
|
11 Jun 2018
Termination of appointment of George Thomas Maxwell Waite as a director on 10 June 2018
|
|
|
19 Dec 2017
|
19 Dec 2017
Confirmation statement made on 16 December 2017 with no updates
|
|
|
12 Jul 2017
|
12 Jul 2017
Registration of charge 099193370001, created on 29 June 2017
|
|
|
12 Jul 2017
|
12 Jul 2017
Registration of charge 099193370002, created on 29 June 2017
|
|
|
24 Jun 2017
|
24 Jun 2017
Registered office address changed from 14 Fairfax Street Bristol BS1 3DB United Kingdom to Wainbridge House Shepherd Road Gloucester Gloucestershire GL2 5EL on 24 June 2017
|