|
|
16 Mar 2026
|
16 Mar 2026
Certificate of change of name
|
|
|
12 Feb 2026
|
12 Feb 2026
Confirmation statement made on 1 February 2026 with no updates
|
|
|
23 Apr 2025
|
23 Apr 2025
Compulsory strike-off action has been discontinued
|
|
|
22 Apr 2025
|
22 Apr 2025
First Gazette notice for compulsory strike-off
|
|
|
16 Apr 2025
|
16 Apr 2025
Confirmation statement made on 1 February 2025 with no updates
|
|
|
23 Aug 2024
|
23 Aug 2024
Registered office address changed from 1 Churchill Road Cheltenham Gloucestershire GL53 7EG to 48 Longway Avenue Charlton Kings Cheltenham Gloucestershire GL53 9JJ on 23 August 2024
|
|
|
21 Feb 2024
|
21 Feb 2024
Compulsory strike-off action has been discontinued
|
|
|
20 Feb 2024
|
20 Feb 2024
First Gazette notice for compulsory strike-off
|
|
|
19 Feb 2024
|
19 Feb 2024
Confirmation statement made on 1 February 2024 with no updates
|
|
|
21 Sep 2023
|
21 Sep 2023
Previous accounting period shortened from 31 December 2022 to 30 December 2022
|
|
|
26 Apr 2023
|
26 Apr 2023
Compulsory strike-off action has been discontinued
|
|
|
25 Apr 2023
|
25 Apr 2023
First Gazette notice for compulsory strike-off
|
|
|
24 Apr 2023
|
24 Apr 2023
Confirmation statement made on 1 February 2023 with no updates
|
|
|
30 Mar 2022
|
30 Mar 2022
Confirmation statement made on 1 February 2022 with no updates
|
|
|
19 Oct 2021
|
19 Oct 2021
Registration of charge 083310250004, created on 12 October 2021
|
|
|
20 May 2021
|
20 May 2021
Change of details for Miss Chloe Catherine Allan Yorke as a person with significant control on 20 May 2021
|
|
|
24 Feb 2021
|
24 Feb 2021
Registration of charge 083310250003, created on 24 February 2021
|
|
|
01 Feb 2021
|
01 Feb 2021
Confirmation statement made on 1 February 2021 with updates
|
|
|
13 Jun 2020
|
13 Jun 2020
Compulsory strike-off action has been discontinued
|