|
|
19 Jun 2025
|
19 Jun 2025
Notification of Richard James Tanner as a person with significant control on 30 May 2025
|
|
|
19 Jun 2025
|
19 Jun 2025
Cessation of Richard Sutton as a person with significant control on 30 May 2025
|
|
|
19 Jun 2025
|
19 Jun 2025
Termination of appointment of Richard Sutton as a director on 30 May 2025
|
|
|
19 Jun 2025
|
19 Jun 2025
Confirmation statement made on 19 June 2025 with updates
|
|
|
04 Mar 2025
|
04 Mar 2025
Confirmation statement made on 19 February 2025 with no updates
|
|
|
19 Feb 2024
|
19 Feb 2024
Confirmation statement made on 19 February 2024 with no updates
|
|
|
21 Feb 2023
|
21 Feb 2023
Confirmation statement made on 19 February 2023 with no updates
|
|
|
20 Feb 2022
|
20 Feb 2022
Confirmation statement made on 19 February 2022 with no updates
|
|
|
19 Feb 2021
|
19 Feb 2021
Confirmation statement made on 19 February 2021 with no updates
|
|
|
23 Feb 2020
|
23 Feb 2020
Confirmation statement made on 19 February 2020 with no updates
|
|
|
27 Feb 2019
|
27 Feb 2019
Confirmation statement made on 19 February 2019 with no updates
|
|
|
22 Mar 2018
|
22 Mar 2018
Current accounting period extended from 28 February 2018 to 31 July 2018
|
|
|
05 Mar 2018
|
05 Mar 2018
Confirmation statement made on 19 February 2018 with no updates
|
|
|
04 May 2017
|
04 May 2017
Registered office address changed from 9 the Paddocks Wyesham Monmouth NP25 3NP United Kingdom to 19 Cadora Way Coleford Gloucestershire GL16 8ET on 4 May 2017
|
|
|
04 May 2017
|
04 May 2017
Director's details changed for Mrs Lisa Denise Tanner on 1 May 2017
|
|
|
04 May 2017
|
04 May 2017
Director's details changed for Mr Richard James Tanner on 1 May 2017
|
|
|
04 May 2017
|
04 May 2017
Secretary's details changed for Mr Richard James Tanner on 1 May 2017
|