|
|
17 Nov 2025
|
17 Nov 2025
Confirmation statement made on 12 November 2025 with no updates
|
|
|
13 Nov 2024
|
13 Nov 2024
Confirmation statement made on 12 November 2024 with no updates
|
|
|
15 Nov 2023
|
15 Nov 2023
Confirmation statement made on 12 November 2023 with no updates
|
|
|
22 Nov 2022
|
22 Nov 2022
Confirmation statement made on 12 November 2022 with no updates
|
|
|
12 Nov 2021
|
12 Nov 2021
Confirmation statement made on 12 November 2021 with no updates
|
|
|
12 Nov 2020
|
12 Nov 2020
Confirmation statement made on 12 November 2020 with updates
|
|
|
26 Oct 2020
|
26 Oct 2020
Confirmation statement made on 25 October 2020 with no updates
|
|
|
31 Aug 2020
|
31 Aug 2020
Change of details for Mr Peter Anthony Chapman as a person with significant control on 31 August 2020
|
|
|
31 Aug 2020
|
31 Aug 2020
Change of details for Mrs Maria Christine Chapman as a person with significant control on 31 August 2020
|
|
|
31 Aug 2020
|
31 Aug 2020
Registered office address changed from 26 Baveney Road Worcester WR2 6DS England to 5 5 King John's Square Easy Row Worcester WR1 3HN on 31 August 2020
|
|
|
18 Mar 2020
|
18 Mar 2020
Secretary's details changed for Peter Anthony Chapman on 17 March 2020
|
|
|
17 Mar 2020
|
17 Mar 2020
Director's details changed for Peter Anthony Chapman on 17 March 2020
|
|
|
17 Mar 2020
|
17 Mar 2020
Director's details changed for Maria Christine Chapman on 17 March 2020
|
|
|
17 Mar 2020
|
17 Mar 2020
Registered office address changed from Ambleside Oakhanger Bordon Hampshire GU35 9JN to 26 Baveney Road Worcester WR2 6DS on 17 March 2020
|
|
|
30 Oct 2019
|
30 Oct 2019
Confirmation statement made on 25 October 2019 with no updates
|
|
|
02 Nov 2018
|
02 Nov 2018
Confirmation statement made on 25 October 2018 with no updates
|