|
|
08 Jan 2026
|
08 Jan 2026
Change of details for Ms Annabel Barbara Lucas (Deceased) as a person with significant control on 5 March 2019
|
|
|
23 May 2025
|
23 May 2025
Confirmation statement made on 18 May 2025 with no updates
|
|
|
21 May 2024
|
21 May 2024
Confirmation statement made on 18 May 2024 with no updates
|
|
|
29 May 2023
|
29 May 2023
Confirmation statement made on 18 May 2023 with updates
|
|
|
19 May 2022
|
19 May 2022
Confirmation statement made on 18 May 2022 with updates
|
|
|
26 May 2021
|
26 May 2021
Confirmation statement made on 18 May 2021 with updates
|
|
|
19 May 2020
|
19 May 2020
Confirmation statement made on 18 May 2020 with updates
|
|
|
24 Mar 2020
|
24 Mar 2020
Notification of Annabel Barbara Lucas as a person with significant control on 5 March 2019
|
|
|
28 Feb 2020
|
28 Feb 2020
Previous accounting period shortened from 31 May 2019 to 30 May 2019
|
|
|
13 Feb 2020
|
13 Feb 2020
Appointment of Ms Alice Christina Moller as a director on 12 February 2020
|
|
|
21 Jun 2019
|
21 Jun 2019
Registered office address changed from Unit 1 the Old Kennels Cirencester Park Cirencester GL7 1UR to C/O Penningtons 125 Wood Street London London EC2V 7AW on 21 June 2019
|
|
|
21 May 2019
|
21 May 2019
Confirmation statement made on 18 May 2019 with updates
|
|
|
21 May 2019
|
21 May 2019
Cessation of Annabel Barbara Lucas as a person with significant control on 5 March 2019
|
|
|
21 May 2019
|
21 May 2019
Termination of appointment of Annabel Barbara Lucas as a director on 5 March 2019
|
|
|
30 May 2018
|
30 May 2018
Director's details changed for Ms Annabel Barbara Lucas on 4 August 2017
|
|
|
30 May 2018
|
30 May 2018
Change of details for Miss Annabel Barbara Lucas as a person with significant control on 4 August 2017
|
|
|
30 May 2018
|
30 May 2018
Confirmation statement made on 18 May 2018 with updates
|