|
|
26 Mar 2026
|
26 Mar 2026
Confirmation statement made on 26 March 2026 with no updates
|
|
|
15 Apr 2025
|
15 Apr 2025
Confirmation statement made on 27 March 2025 with no updates
|
|
|
10 Apr 2024
|
10 Apr 2024
Confirmation statement made on 27 March 2024 with updates
|
|
|
27 Mar 2023
|
27 Mar 2023
Confirmation statement made on 27 March 2023 with updates
|
|
|
05 Apr 2022
|
05 Apr 2022
Confirmation statement made on 27 March 2022 with updates
|
|
|
07 Apr 2021
|
07 Apr 2021
Confirmation statement made on 27 March 2021 with updates
|
|
|
07 Apr 2020
|
07 Apr 2020
Confirmation statement made on 27 March 2020 with updates
|
|
|
08 Apr 2019
|
08 Apr 2019
Confirmation statement made on 27 March 2019 with updates
|
|
|
07 Aug 2018
|
07 Aug 2018
Change of details for Mr Trevor Newbrook as a person with significant control on 7 August 2018
|
|
|
07 Aug 2018
|
07 Aug 2018
Registered office address changed from C/O Greendawn Accounting Limited 1a the Homend Ledbury HR8 1BN England to Whitehouse Lyne Down Much Marcle Ledbury HR8 2NT on 7 August 2018
|
|
|
29 Mar 2018
|
29 Mar 2018
Confirmation statement made on 27 March 2018 with updates
|
|
|
06 Apr 2017
|
06 Apr 2017
Confirmation statement made on 27 March 2017 with updates
|
|
|
04 Apr 2017
|
04 Apr 2017
Director's details changed for Mr Trevor Newbrook on 4 April 2017
|
|
|
13 Dec 2016
|
13 Dec 2016
Registered office address changed from C/O Safehands Accounting Ltd St Georges House 29 st Georges Road Cheltenham Gloucestershire GL50 3DU to C/O Greendawn Accounting Limited 1a the Homend Ledbury HR8 1BN on 13 December 2016
|
|
|
04 Apr 2016
|
04 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
|