|
|
14 Jan 2026
|
14 Jan 2026
Confirmation statement made on 29 December 2025 with updates
|
|
|
05 Nov 2025
|
05 Nov 2025
Current accounting period shortened from 5 April 2026 to 31 March 2026
|
|
|
26 Jun 2025
|
26 Jun 2025
Registered office address changed from Valley View Barn Upper Twinhoe Midford Bath Somerset BA2 8QX United Kingdom to Chapps Farmhouse Slaughterford Chippenham SN14 8RJ on 26 June 2025
|
|
|
24 Jan 2025
|
24 Jan 2025
Confirmation statement made on 17 January 2025 with updates
|
|
|
23 Jan 2024
|
23 Jan 2024
Confirmation statement made on 17 January 2024 with no updates
|
|
|
20 Jan 2023
|
20 Jan 2023
Confirmation statement made on 17 January 2023 with updates
|
|
|
19 Jan 2022
|
19 Jan 2022
Change of details for Mrs Johanna Maria Davies as a person with significant control on 10 January 2022
|
|
|
17 Jan 2022
|
17 Jan 2022
Confirmation statement made on 17 January 2022 with updates
|
|
|
30 Nov 2021
|
30 Nov 2021
Confirmation statement made on 30 November 2021 with updates
|
|
|
08 Nov 2021
|
08 Nov 2021
Notification of Johanna Maria Davies as a person with significant control on 1 November 2021
|
|
|
08 Nov 2021
|
08 Nov 2021
Withdrawal of a person with significant control statement on 8 November 2021
|
|
|
04 Dec 2020
|
04 Dec 2020
Confirmation statement made on 30 November 2020 with no updates
|
|
|
18 May 2020
|
18 May 2020
Previous accounting period extended from 31 December 2019 to 5 April 2020
|
|
|
13 Dec 2019
|
13 Dec 2019
Confirmation statement made on 30 November 2019 with updates
|
|
|
04 Dec 2019
|
04 Dec 2019
Termination of appointment of Nicholas Stuart Davies as a director on 4 December 2019
|
|
|
02 Oct 2019
|
02 Oct 2019
Appointment of Mr Nicholas Stuart Davies as a director on 23 September 2019
|
|
|
13 Dec 2018
|
13 Dec 2018
Confirmation statement made on 30 November 2018 with no updates
|
|
|
07 Nov 2018
|
07 Nov 2018
Resolutions
|