|
|
25 Apr 2025
|
25 Apr 2025
Confirmation statement made on 24 April 2025 with updates
|
|
|
24 Apr 2025
|
24 Apr 2025
Director's details changed for Mrs Zoe Nichols on 24 April 2025
|
|
|
24 Apr 2025
|
24 Apr 2025
Director's details changed for Mr Philip Nichols on 24 April 2025
|
|
|
24 Apr 2025
|
24 Apr 2025
Director's details changed for Mrs Valerie Jane Nichols on 24 April 2025
|
|
|
24 Apr 2025
|
24 Apr 2025
Director's details changed for Mr Graham Michael Nichols on 24 April 2025
|
|
|
08 May 2024
|
08 May 2024
Confirmation statement made on 24 April 2024 with no updates
|
|
|
04 May 2023
|
04 May 2023
Confirmation statement made on 24 April 2023 with no updates
|
|
|
09 May 2022
|
09 May 2022
Confirmation statement made on 24 April 2022 with no updates
|
|
|
10 May 2021
|
10 May 2021
Confirmation statement made on 24 April 2021 with no updates
|
|
|
07 May 2020
|
07 May 2020
Confirmation statement made on 24 April 2020 with no updates
|
|
|
01 May 2019
|
01 May 2019
Confirmation statement made on 24 April 2019 with no updates
|
|
|
12 Jun 2018
|
12 Jun 2018
Previous accounting period shortened from 30 April 2018 to 31 March 2018
|
|
|
26 Apr 2018
|
26 Apr 2018
Confirmation statement made on 24 April 2018 with no updates
|
|
|
25 Jan 2018
|
25 Jan 2018
Registration of charge 107405440001, created on 23 January 2018
|
|
|
23 May 2017
|
23 May 2017
Registered office address changed from Home Farm Kingscote Tetbury Gloucestershire GL8 8YB United Kingdom to Home Farm Kingscote Tetbury Gloucestershire GL8 8XY on 23 May 2017
|
|
|
25 Apr 2017
|
25 Apr 2017
Incorporation
|