|
|
24 Apr 2025
|
24 Apr 2025
Confirmation statement made on 17 April 2025 with no updates
|
|
|
30 Jan 2025
|
30 Jan 2025
Termination of appointment of Kelly Marie Chick as a secretary on 1 May 2023
|
|
|
30 Jan 2025
|
30 Jan 2025
Termination of appointment of Kelly Marie Chick as a director on 1 May 2023
|
|
|
26 Apr 2024
|
26 Apr 2024
Confirmation statement made on 17 April 2024 with no updates
|
|
|
25 Apr 2023
|
25 Apr 2023
Confirmation statement made on 17 April 2023 with no updates
|
|
|
13 Apr 2023
|
13 Apr 2023
Director's details changed for Ms Kelly Marie Chick on 1 April 2023
|
|
|
25 Apr 2022
|
25 Apr 2022
Confirmation statement made on 17 April 2022 with no updates
|
|
|
05 Nov 2021
|
05 Nov 2021
Amended total exemption full accounts made up to 30 April 2020
|
|
|
25 May 2021
|
25 May 2021
Confirmation statement made on 17 April 2021 with no updates
|
|
|
25 May 2021
|
25 May 2021
Notification of Colin Stuart Poole as a person with significant control on 6 April 2016
|
|
|
25 May 2021
|
25 May 2021
Withdrawal of a person with significant control statement on 25 May 2021
|
|
|
27 May 2020
|
27 May 2020
Confirmation statement made on 17 April 2020 with no updates
|
|
|
30 May 2019
|
30 May 2019
Confirmation statement made on 17 April 2019 with no updates
|
|
|
01 May 2018
|
01 May 2018
Confirmation statement made on 17 April 2018 with no updates
|
|
|
29 Mar 2018
|
29 Mar 2018
Registered office address changed from No.1 Business Centre 1-11 Alvin Street Gloucester GL1 3EJ England to The Lodge the Coombes Goose Lane Bollow Gloucestershire GL14 1QX on 29 March 2018
|
|
|
08 Aug 2017
|
08 Aug 2017
Registered office address changed from Cleeve Suite Spread Eagle Court 110 Northgate Street Gloucester GL1 1SL to No.1 Business Centre 1-11 Alvin Street Gloucester GL1 3EJ on 8 August 2017
|