Date | Description |
2025-04-26 |
delete source_ip 54.76.40.173 |
2025-04-26 |
insert source_ip 79.127.237.132 |
2025-02-27 |
update statutory_documents 29/02/24 UNAUDITED ABRIDGED |
2025-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/25, WITH UPDATES |
2025-02-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHN WRIGHT / 03/02/2025 |
2025-02-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA JANE WRIGHT / 03/02/2025 |
2025-02-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILLIP JOHN WRIGHT / 03/02/2025 |
2025-02-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LAURA JANE WRIGHT / 03/02/2025 |
2024-12-03 |
delete address Lower Ground Floor, 122 Bath Road, Cheltenham GL53 7JX |
2024-12-03 |
delete address Lower Ground Floor, 122 Bath Road, Cheltenham, Gloucestershire, GL53 7JX |
2024-12-03 |
insert address Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TQ |
2024-12-03 |
update primary_contact Lower Ground Floor, 122 Bath Road, Cheltenham GL53 7JX => Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TQ |
2024-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2024 FROM
LOWER GROUND FLOOR, 122 BATH ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL53 7JX
UNITED KINGDOM |
2024-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2024 FROM
STAR LODGE MONTPELLIER DRIVE
CHELTENHAM
GLOUCESTERSHIRE
GL50 1TY
ENGLAND |
2024-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHN WRIGHT / 17/06/2024 |
2024-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA JANE WRIGHT / 17/06/2024 |
2024-06-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILLIP JOHN WRIGHT / 17/06/2024 |
2024-06-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LAURA JANE WRIGHT / 17/06/2024 |
2024-06-08 |
delete address Montpellier Drive, Cheltenham, GL50 1TY |
2024-06-08 |
delete address Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TY |
2024-06-08 |
delete person Star Lodge |
2024-06-08 |
insert address Lower Ground Floor, 122 Bath Road, Cheltenham GL53 7JX |
2024-06-08 |
insert address Lower Ground Floor, 122 Bath Road, Cheltenham, Gloucestershire, GL53 7JX |
2024-06-08 |
update primary_contact Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TY => Lower Ground Floor, 122 Bath Road, Cheltenham GL53 7JX |
2024-04-07 |
delete address ROTUNDA BUILDINGS MONTPELLIER EXCHANGE CHELTENHAM GLOUCESTERSHIRE ENGLAND GL50 1SX |
2024-04-07 |
insert address STAR LODGE MONTPELLIER DRIVE CHELTENHAM GLOUCESTERSHIRE ENGLAND GL50 1TY |
2024-04-07 |
update registered_address |
2024-03-31 |
delete address Rotunda Buildings, Montpellier Exchange, Cheltenham, Gloucestershire, GL50 1SX |
2024-03-31 |
insert address Montpellier Drive, Cheltenham, GL50 1TY |
2024-03-31 |
insert address Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TY |
2024-03-31 |
insert address The Exchange
73 Barton Street
Tewkesbury
GL20 5PY |
2024-03-31 |
insert person Star Lodge |
2024-03-31 |
update primary_contact Rotunda Buildings, Montpellier Exchange, Cheltenham, Gloucestershire, GL50 1SX => Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TY |
2024-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/24, WITH UPDATES |
2024-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2024 FROM
ROTUNDA BUILDINGS MONTPELLIER EXCHANGE
CHELTENHAM
GLOUCESTERSHIRE
GL50 1SX
ENGLAND |
2024-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHN WRIGHT / 15/01/2024 |
2024-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA JANE WRIGHT / 15/01/2024 |
2024-01-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILLIP JOHN WRIGHT / 15/01/2024 |
2024-01-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LAURA JANE WRIGHT / 15/01/2024 |
2023-10-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2023-10-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-10-03 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2023-04-12 |
delete about_pages_linkeddomain iwork4uglos.co.uk |
2023-04-12 |
delete casestudy_pages_linkeddomain iwork4uglos.co.uk |
2023-04-12 |
delete contact_pages_linkeddomain iwork4uglos.co.uk |
2023-04-12 |
delete terms_pages_linkeddomain iwork4uglos.co.uk |
2023-04-12 |
insert address Kingsway House, 40 Foregate Street, Worcester, WR1 1EE |
2023-04-12 |
insert address Kingsway House, 40 Foregate Street, Worcester, Worcestershire, WR1 1EE |
2023-04-12 |
insert phone 01905 930039 |
2023-04-07 |
delete address UNIT 54 SPACE BUSINESS CENTRE TEWKESBURY ROAD CHELTENHAM GLOUCESTERSHIRE ENGLAND GL51 9FL |
2023-04-07 |
insert address ROTUNDA BUILDINGS MONTPELLIER EXCHANGE CHELTENHAM GLOUCESTERSHIRE ENGLAND GL50 1SX |
2023-04-07 |
update registered_address |
2023-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/23, NO UPDATES |
2022-11-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2022 FROM
UNIT 54 SPACE BUSINESS CENTRE TEWKESBURY ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL51 9FL
ENGLAND |
2022-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHN WRIGHT / 22/11/2022 |
2022-11-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA JANE WRIGHT / 22/11/2022 |
2022-11-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILLIP JOHN WRIGHT / 22/11/2022 |
2022-11-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LAURA JANE WRIGHT / 22/11/2022 |
2022-09-28 |
delete address Unit 27, Space Business Centre, Olympus Park, Quedgeley, Gloucester, GL2 4AL |
2022-09-28 |
delete address Unit 54, Space Business Centre Tewkesbury Road Cheltenham GL51 9FL |
2022-09-28 |
insert address Rotunda Buildings, Montpellier Exchange, Cheltenham, Gloucestershire, GL50 1SX |
2022-09-28 |
update primary_contact Unit 54, Space Business Centre Tewkesbury Road Cheltenham GL51 9FL => Rotunda Buildings, Montpellier Exchange, Cheltenham, Gloucestershire, GL50 1SX |
2022-07-21 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/22 |
2022-06-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILLIP JOHN WRIGHT / 28/06/2022 |
2022-06-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LAURA JANE WRIGHT / 28/06/2022 |
2022-06-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LAURA JANE WRIGHT / 27/06/2022 |
2022-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2022-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2022-03-08 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-02-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/22, NO UPDATES |
2021-12-20 |
insert otherexecutives Mrs Laura Wright |
2021-12-20 |
insert person Mrs Laura Wright |
2021-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA JANE TURNBULL / 25/08/2021 |
2021-09-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS LAURA JANE TURNBULL / 25/08/2021 |
2021-09-07 |
delete about_pages_linkeddomain linkedin.com |
2021-09-07 |
delete about_pages_linkeddomain plus.google.com |
2021-09-07 |
delete casestudy_pages_linkeddomain linkedin.com |
2021-09-07 |
delete casestudy_pages_linkeddomain plus.google.com |
2021-09-07 |
delete contact_pages_linkeddomain linkedin.com |
2021-09-07 |
delete contact_pages_linkeddomain plus.google.com |
2021-09-07 |
delete index_pages_linkeddomain linkedin.com |
2021-09-07 |
delete index_pages_linkeddomain plus.google.com |
2021-09-07 |
delete terms_pages_linkeddomain linkedin.com |
2021-09-07 |
delete terms_pages_linkeddomain plus.google.com |
2021-06-26 |
insert address Unit 27, Space Business Centre, Olympus Park, Quedgeley, Gloucester, GL2 4AL |
2021-06-26 |
insert phone 01452 379 511 |
2021-04-07 |
update accounts_last_madeup_date 2020-02-29 => 2021-02-28 |
2021-04-07 |
update accounts_next_due_date 2021-11-30 => 2022-11-30 |
2021-03-22 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-02-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES |
2021-02-01 |
delete phone 01242 602 962 / 07786620420 |
2020-07-07 |
update accounts_last_madeup_date 2019-02-28 => 2020-02-29 |
2020-07-07 |
update accounts_next_due_date 2020-11-30 => 2021-11-30 |
2020-06-08 |
update statutory_documents 29/02/20 TOTAL EXEMPTION FULL |
2020-04-05 |
delete address High Street,
Bath,
BA1 5EB |
2020-04-05 |
delete phone 01225 683 067 |
2020-04-05 |
delete phone 01225 683067 / 07786620420 |
2020-03-06 |
delete about_pages_linkeddomain t.co |
2020-03-06 |
delete address 31 Lidcombe Road, Winchcombe, Cheltenham, Gloucestershire, GL54 5FB |
2020-03-06 |
delete address The Old School House, 3a Leckhampton Road, Cheltenham, Gloucestershire, GL53 0AX |
2020-03-06 |
delete casestudy_pages_linkeddomain t.co |
2020-03-06 |
delete contact_pages_linkeddomain t.co |
2020-03-06 |
delete index_pages_linkeddomain t.co |
2020-03-06 |
delete terms_pages_linkeddomain t.co |
2020-03-06 |
insert about_pages_linkeddomain iwork4uglos.co.uk |
2020-03-06 |
insert address Unit 54 Space Business Centre, Tewkesbury Road, Cheltenham, Gloucestershire, GL51 9FL |
2020-03-06 |
insert casestudy_pages_linkeddomain iwork4uglos.co.uk |
2020-03-06 |
insert contact_pages_linkeddomain iwork4uglos.co.uk |
2020-03-06 |
insert index_pages_linkeddomain iwork4uglos.co.uk |
2020-03-06 |
insert phone 01225 683067 / 07786620420 |
2020-03-06 |
insert phone 01242 602 962 / 07786620420 |
2020-03-06 |
insert terms_pages_linkeddomain iwork4uglos.co.uk |
2020-02-07 |
delete address THE OLD SCHOOL HOUSE 3A LECKHAMTPON ROAD CHELTENHAM GLOUCESTERSHIRE ENGLAND GL53 0AX |
2020-02-07 |
insert address UNIT 54 SPACE BUSINESS CENTRE TEWKESBURY ROAD CHELTENHAM GLOUCESTERSHIRE ENGLAND GL51 9FL |
2020-02-07 |
update registered_address |
2020-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES |
2020-01-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2020 FROM
THE OLD SCHOOL HOUSE 3A LECKHAMTPON ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL53 0AX
ENGLAND |
2019-11-06 |
delete address The Old School House 3a Leckhampton Rd Cheltenham GL53 0AX |
2019-11-06 |
insert address High Street,
Bath,
BA1 5EB |
2019-11-06 |
insert phone 01225 683 067 |
2019-10-07 |
delete about_pages_linkeddomain gloucestershirelive.co.uk |
2019-10-07 |
delete address Unit 1, Space Business Centre, Tewkesbury Road, Cheltenham, GL51 9FL |
2019-10-07 |
delete contact_pages_linkeddomain gloucestershirelive.co.uk |
2019-10-07 |
delete index_pages_linkeddomain gloucestershirelive.co.uk |
2019-10-07 |
delete terms_pages_linkeddomain gloucestershirelive.co.uk |
2019-10-07 |
insert address Unit 54, Space Business Centre, Tewkesbury Road, Cheltenham, GL51 9FL |
2019-09-06 |
insert about_pages_linkeddomain gloucestershirelive.co.uk |
2019-09-06 |
insert contact_pages_linkeddomain gloucestershirelive.co.uk |
2019-09-06 |
insert index_pages_linkeddomain gloucestershirelive.co.uk |
2019-09-06 |
insert terms_pages_linkeddomain gloucestershirelive.co.uk |
2019-08-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2019-08-07 |
update accounts_last_madeup_date null => 2019-02-28 |
2019-08-07 |
update accounts_next_due_date 2019-11-06 => 2020-11-30 |
2019-07-31 |
update statutory_documents 28/02/19 TOTAL EXEMPTION FULL |
2019-07-07 |
delete about_pages_linkeddomain gloucestershirelive.co.uk |
2019-07-07 |
delete contact_pages_linkeddomain gloucestershirelive.co.uk |
2019-07-07 |
delete index_pages_linkeddomain gloucestershirelive.co.uk |
2019-07-07 |
delete terms_pages_linkeddomain gloucestershirelive.co.uk |
2019-06-07 |
insert about_pages_linkeddomain gloucestershirelive.co.uk |
2019-06-07 |
insert contact_pages_linkeddomain gloucestershirelive.co.uk |
2019-06-07 |
insert index_pages_linkeddomain gloucestershirelive.co.uk |
2019-06-07 |
insert terms_pages_linkeddomain gloucestershirelive.co.uk |
2019-05-08 |
delete source_ip 185.119.173.165 |
2019-05-08 |
insert address 31 Lidcombe Road, Winchcombe, Cheltenham, GL54 5FB |
2019-05-08 |
insert address The Old School House 3a Leckhampton Rd Cheltenham GL53 0AX |
2019-05-08 |
insert address Unit 1, Space Business Centre Tewkesbury Road Cheltenham GL51 9FL |
2019-05-08 |
insert alias Regency Fire & Security Ltd |
2019-05-08 |
insert index_pages_linkeddomain absolutecreativemarketing.co.uk |
2019-05-08 |
insert index_pages_linkeddomain t.co |
2019-05-08 |
insert registration_number 11189546 |
2019-05-08 |
insert source_ip 54.76.40.173 |
2019-05-08 |
insert vat 310177544 |
2019-05-08 |
update description |
2019-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES |
2019-02-15 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA JANE TURNBULL |
2018-07-08 |
delete address OFFICE 4 13 ROYAL CRESCENT CHELTENHAM ENGLAND GL50 3DA |
2018-07-08 |
insert address THE OLD SCHOOL HOUSE 3A LECKHAMTPON ROAD CHELTENHAM GLOUCESTERSHIRE ENGLAND GL53 0AX |
2018-07-08 |
update registered_address |
2018-06-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2018 FROM
OFFICE 4 13 ROYAL CRESCENT
CHELTENHAM
GL50 3DA
ENGLAND |
2018-06-07 |
update statutory_documents DIRECTOR APPOINTED MISS LAURA JANE TURNBULL |
2018-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHN WRIGHT / 15/05/2018 |
2018-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHN WRIGHT / 15/05/2018 |
2018-02-06 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |