2 April 2024 | Total exemption full accounts made up to 31 December 2023 | 9 pages |
---|
29 September 2023 | Appointment of Mr James Brian Andrew Smeed as a director on 28 September 2023 | 2 pages |
---|
28 September 2023 | Termination of appointment of Douglas Haddow Grant as a director on 28 September 2023 | 1 page |
---|
26 May 2023 | Confirmation statement made on 25 May 2023 with updates | 5 pages |
---|
13 March 2023 | Total exemption full accounts made up to 31 December 2022 | 7 pages |
---|
19 January 2023 | Statement of capital following an allotment of shares on 28 December 2022 | 3 pages |
---|
19 December 2022 | Registration of charge 097199090002, created on 13 December 2022 | 21 pages |
---|
25 May 2022 | Confirmation statement made on 25 May 2022 with no updates | 3 pages |
---|
23 February 2022 | Total exemption full accounts made up to 31 December 2021 | 6 pages |
---|
7 June 2021 | Confirmation statement made on 25 May 2021 with no updates | 3 pages |
---|
9 February 2021 | Total exemption full accounts made up to 31 December 2020 | 7 pages |
---|
5 October 2020 | Confirmation statement made on 5 October 2020 with updates | 3 pages |
---|
21 August 2020 | Director's details changed for Mr Douglas Haddow Grant on 18 August 2020 | 2 pages |
---|
25 June 2020 | Total exemption full accounts made up to 31 December 2019 | 7 pages |
---|
1 January 2020 | Confirmation statement made on 21 December 2019 with no updates | 3 pages |
---|
27 February 2019 | Total exemption full accounts made up to 31 December 2018 | 6 pages |
---|
21 December 2018 | Confirmation statement made on 21 December 2018 with updates | 5 pages |
---|
5 December 2018 | Registered office address changed from 2.2 Montpellier House Montpellier Drive Cheltenham GL50 1TY England to Gainsborough House 42 Bath Road Cheltenham GL53 7HW on 5 December 2018 | 1 page |
---|
28 August 2018 | Appointment of Mr Douglas Haddow Grant as a director on 22 August 2018 | 2 pages |
---|
25 May 2018 | Registration of charge 097199090001, created on 24 May 2018 | 73 pages |
---|
9 March 2018 | Director's details changed for Mrs Caroline Jane Pursey on 9 March 2018 | 2 pages |
---|
9 March 2018 | Director's details changed for Mr Brian Patrick Pursey on 9 March 2018 | 2 pages |
---|
9 March 2018 | Director's details changed for Mr Christopher Ronald Pursey on 9 March 2018 | 2 pages |
---|
7 March 2018 | Statement of capital following an allotment of shares on 6 February 2018 | 3 pages |
---|
20 February 2018 | Total exemption full accounts made up to 31 December 2017 | 6 pages |
---|
21 December 2017 | Confirmation statement made on 21 December 2017 with updates | 5 pages |
---|
13 November 2017 | Resolutions - RES15 ‐ Change company name resolution on 2017-10-30
| 2 pages |
---|
13 November 2017 | Change of name notice | 2 pages |
---|
13 November 2017 | Resolutions - RES15 ‐ Change company name resolution on 2017-10-30
| 2 pages |
---|
13 November 2017 | Change of name notice | 2 pages |
---|
21 February 2017 | Total exemption full accounts made up to 31 December 2016 | 5 pages |
---|
21 February 2017 | Total exemption full accounts made up to 31 December 2016 | 5 pages |
---|
28 December 2016 | Confirmation statement made on 22 December 2016 with updates | 5 pages |
---|
28 December 2016 | Confirmation statement made on 22 December 2016 with updates | 5 pages |
---|
22 December 2016 | Statement of capital following an allotment of shares on 1 October 2016 | 3 pages |
---|
22 December 2016 | Statement of capital following an allotment of shares on 1 October 2016 | 3 pages |
---|
2 August 2016 | Confirmation statement made on 2 August 2016 with updates | 6 pages |
---|
2 August 2016 | Confirmation statement made on 2 August 2016 with updates | 6 pages |
---|
24 March 2016 | Total exemption small company accounts made up to 31 December 2015 | 3 pages |
---|
24 March 2016 | Previous accounting period shortened from 31 August 2016 to 31 December 2015 | 1 page |
---|
24 March 2016 | Previous accounting period shortened from 31 August 2016 to 31 December 2015 | 1 page |
---|
24 March 2016 | Total exemption small company accounts made up to 31 December 2015 | 3 pages |
---|
16 February 2016 | Registered office address changed from 89 Prestbury Road Cheltenham GL50 1TL England to 2.2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 16 February 2016 | 1 page |
---|
16 February 2016 | Registered office address changed from 89 Prestbury Road Cheltenham GL50 1TL England to 2.2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 16 February 2016 | 1 page |
---|
9 February 2016 | Registered office address changed from 89 Prestbury Road Cheltenham GL52 2DR England to 89 Prestbury Road Cheltenham GL50 1TL on 9 February 2016 | 1 page |
---|
9 February 2016 | Registered office address changed from 2.2 Montpellier House Prestbury Road Cheltenham GL52 2DR England to 89 Prestbury Road Cheltenham GL50 1TL on 9 February 2016 | 1 page |
---|
9 February 2016 | Registered office address changed from 2.2 Montpellier House Montpellier Drive Cheltenham GL50 1TL England to 89 Prestbury Road Cheltenham GL50 1TL on 9 February 2016 | 1 page |
---|
9 February 2016 | Registered office address changed from 2.2 Montpellier House Prestbury Road Cheltenham GL52 2DR England to 89 Prestbury Road Cheltenham GL50 1TL on 9 February 2016 | 1 page |
---|
9 February 2016 | Registered office address changed from 2.2 Montpellier House Montpellier Drive Cheltenham GL50 1TL England to 89 Prestbury Road Cheltenham GL50 1TL on 9 February 2016 | 1 page |
---|
9 February 2016 | Registered office address changed from 892.2 Montpellier House Montpellier Drive Cheltenham GL50 1TY England to 89 Prestbury Road Cheltenham GL50 1TL on 9 February 2016 | 1 page |
---|
9 February 2016 | Registered office address changed from 89 Prestbury Road Cheltenham GL52 2DR England to 89 Prestbury Road Cheltenham GL50 1TL on 9 February 2016 | 1 page |
---|
9 February 2016 | Registered office address changed from 892.2 Montpellier House Montpellier Drive Cheltenham GL50 1TY England to 89 Prestbury Road Cheltenham GL50 1TL on 9 February 2016 | 1 page |
---|
5 November 2015 | Statement of capital following an allotment of shares on 5 November 2015 | 3 pages |
---|
5 November 2015 | Statement of capital following an allotment of shares on 5 November 2015 | 3 pages |
---|
5 November 2015 | Registered office address changed from 3rd Floor Cheltenham House Clarence Street Cheltenham GL50 3JR England to 89 Prestbury Road Cheltenham GL52 2DR on 5 November 2015 | 1 page |
---|
5 November 2015 | Appointment of Mrs Caroline Jane Pursey as a director on 5 November 2015 | 2 pages |
---|
5 November 2015 | Appointment of Mrs Caroline Jane Pursey as a director on 5 November 2015 | 2 pages |
---|
5 November 2015 | Registered office address changed from 3rd Floor Cheltenham House Clarence Street Cheltenham GL50 3JR England to 89 Prestbury Road Cheltenham GL52 2DR on 5 November 2015 | 1 page |
---|
5 November 2015 | Statement of capital following an allotment of shares on 5 November 2015 | 3 pages |
---|
5 November 2015 | Registered office address changed from 3rd Floor Cheltenham House Clarence Street Cheltenham GL50 3JR England to 89 Prestbury Road Cheltenham GL52 2DR on 5 November 2015 | 1 page |
---|
5 November 2015 | Appointment of Mrs Caroline Jane Pursey as a director on 5 November 2015 | 2 pages |
---|
5 October 2015 | Appointment of Mr Christopher Ronald Pursey as a director on 1 October 2015 | 2 pages |
---|
5 October 2015 | Appointment of Mr Christopher Ronald Pursey as a director on 1 October 2015 | 2 pages |
---|
5 October 2015 | Appointment of Mr Christopher Ronald Pursey as a director on 1 October 2015 | 2 pages |
---|
5 August 2015 | Incorporation Statement of capital on 2015-08-05 - MODEL ARTICLES ‐ Model articles adopted
| 7 pages |
---|
5 August 2015 | Incorporation Statement of capital on 2015-08-05 - MODEL ARTICLES ‐ Model articles adopted
| 7 pages |
---|