|
|
10 Feb 2026
|
10 Feb 2026
Confirmation statement made on 27 January 2026 with no updates
|
|
|
05 Aug 2025
|
05 Aug 2025
Certificate of change of name
|
|
|
24 Mar 2025
|
24 Mar 2025
Director's details changed for Mrs Sophie Rose Welch on 21 March 2025
|
|
|
24 Mar 2025
|
24 Mar 2025
Director's details changed for Mr John Paul Buck on 21 March 2025
|
|
|
24 Mar 2025
|
24 Mar 2025
Change of details for Mrs Sophie Rose Welch as a person with significant control on 21 March 2025
|
|
|
24 Mar 2025
|
24 Mar 2025
Change of details for Mr John Paul Buck as a person with significant control on 21 March 2025
|
|
|
13 Feb 2025
|
13 Feb 2025
Confirmation statement made on 27 January 2025 with no updates
|
|
|
14 Jun 2024
|
14 Jun 2024
Registered office address changed from King John's Court, Atherstone Hill Atherstone on Stour Stratford upon Avon Warwickshire CV37 8NF United Kingdom to Units 4&5 Rockfield Business Park Old Station Drive Cheltenham Gloucestershire GL53 0AN on 14 June 2024
|
|
|
22 Feb 2024
|
22 Feb 2024
Director's details changed for Mrs Sophie Rose Welch on 22 February 2024
|
|
|
22 Feb 2024
|
22 Feb 2024
Director's details changed for Mr John Paul Buck on 22 February 2024
|
|
|
02 Feb 2024
|
02 Feb 2024
Confirmation statement made on 27 January 2024 with no updates
|
|
|
21 Sep 2023
|
21 Sep 2023
Registered office address changed from West Place, Alscot Estate Atherstone Hill Atherstone on Stour Stratford upon Avon Warwickshire CV37 8NF England to King John's Court, Atherstone Hill Atherstone on Stour Stratford upon Avon Warwickshire CV37 8NF on 21 September 2023
|
|
|
27 Jan 2023
|
27 Jan 2023
Confirmation statement made on 27 January 2023 with updates
|
|
|
20 Jun 2022
|
20 Jun 2022
Registered office address changed from West Place, Alscot Estate Atherstone Hill Artherstone on Stour Stratford upon Avon Warwickshire CV37 8NF England to West Place, Alscot Estate Atherstone Hill Atherstone on Stour Stratford upon Avon Warwickshire CV37 8NF on 20 June 2022
|
|
|
20 May 2022
|
20 May 2022
Registered office address changed from West Place, Alscot Estate Atherstone Hill Artheerstone on Stour Stratford upon Avon Warwickshire CV36 8NF England to West Place, Alscot Estate Atherstone Hill Artherstone on Stour Stratford upon Avon Warwickshire CV37 8NF on 20 May 2022
|
|
|
27 Jan 2022
|
27 Jan 2022
Confirmation statement made on 27 January 2022 with updates
|
|
|
06 Jan 2022
|
06 Jan 2022
Registered office address changed from Orchard House Mickleton Road Ilmington Warwickshire CV36 4JQ England to West Place, Alscot Estate Atherstone Hill Artheerstone on Stour Stratford upon Avon Warwickshire CV36 8NF on 6 January 2022
|
|
|
11 Mar 2021
|
11 Mar 2021
Change of details for Mrs Sophie Rose Welch as a person with significant control on 5 March 2021
|
|
|
11 Mar 2021
|
11 Mar 2021
Director's details changed for Mrs Sophie Rose Welch on 5 March 2021
|
|
|
11 Mar 2021
|
11 Mar 2021
Change of details for Mr John Paul Buck as a person with significant control on 5 March 2021
|