|
|
26 Jan 2026
|
26 Jan 2026
Confirmation statement made on 26 January 2026 with no updates
|
|
|
24 Feb 2025
|
24 Feb 2025
Confirmation statement made on 21 February 2025 with no updates
|
|
|
26 Feb 2024
|
26 Feb 2024
Confirmation statement made on 21 February 2024 with no updates
|
|
|
26 Feb 2024
|
26 Feb 2024
Registered office address changed from Hamble House Gaston Lane Sherston Malmesbury SN16 0LY England to 6 Mollie Taylor Avenue Bathwick Bath BA2 6BN on 26 February 2024
|
|
|
01 Sep 2023
|
01 Sep 2023
Director's details changed for Mrs Susan Joan Lehrer on 16 August 2023
|
|
|
01 Sep 2023
|
01 Sep 2023
Director's details changed for Mr Marc Adrian Lehrer on 16 August 2023
|
|
|
23 Mar 2023
|
23 Mar 2023
Confirmation statement made on 21 February 2023 with no updates
|
|
|
21 Feb 2022
|
21 Feb 2022
Confirmation statement made on 21 February 2022 with no updates
|
|
|
27 Apr 2021
|
27 Apr 2021
Confirmation statement made on 25 February 2021 with no updates
|
|
|
28 Feb 2020
|
28 Feb 2020
Confirmation statement made on 25 February 2020 with no updates
|
|
|
25 Feb 2019
|
25 Feb 2019
Confirmation statement made on 25 February 2019 with no updates
|
|
|
11 Jul 2018
|
11 Jul 2018
Registered office address changed from 20 Strongs Close Sherston Malmesbury Wiltshire SN16 0NU England to Hamble House Gaston Lane Sherston Malmesbury SN16 0LY on 11 July 2018
|
|
|
05 Mar 2018
|
05 Mar 2018
Confirmation statement made on 25 February 2018 with no updates
|
|
|
13 Jul 2017
|
13 Jul 2017
Registered office address changed from The Tanyard 1 Dark Lane Malmesbury Wiltshire SN16 0JD to 20 Strongs Close Sherston Malmesbury Wiltshire SN16 0NU on 13 July 2017
|
|
|
06 Mar 2017
|
06 Mar 2017
Confirmation statement made on 25 February 2017 with updates
|