|
|
24 Mar 2026
|
24 Mar 2026
Confirmation statement made on 17 March 2026 with updates
|
|
|
20 Mar 2026
|
20 Mar 2026
Director's details changed for Mrs Joan Elizabeth Francis on 19 March 2026
|
|
|
20 Mar 2026
|
20 Mar 2026
Director's details changed for Mr Simon Francis on 19 February 2026
|
|
|
19 Mar 2026
|
19 Mar 2026
Change of details for Mrs Joan Elizabeth Francis as a person with significant control on 19 March 2026
|
|
|
19 Mar 2026
|
19 Mar 2026
Notification of Leigh Joanne Samways as a person with significant control on 6 April 2016
|
|
|
19 Mar 2026
|
19 Mar 2026
Notification of Simon Scott Francis as a person with significant control on 6 April 2016
|
|
|
19 Mar 2025
|
19 Mar 2025
Confirmation statement made on 17 March 2025 with updates
|
|
|
13 Nov 2024
|
13 Nov 2024
Satisfaction of charge 2 in full
|
|
|
13 Nov 2024
|
13 Nov 2024
Satisfaction of charge 5 in full
|
|
|
13 Nov 2024
|
13 Nov 2024
Satisfaction of charge 3 in full
|
|
|
13 Nov 2024
|
13 Nov 2024
Satisfaction of charge 4 in full
|
|
|
13 Nov 2024
|
13 Nov 2024
Satisfaction of charge 6 in full
|
|
|
11 Jun 2024
|
11 Jun 2024
Termination of appointment of Leigh Joanne Samways as a secretary on 11 June 2024
|
|
|
11 Jun 2024
|
11 Jun 2024
Current accounting period shortened from 31 July 2024 to 30 June 2024
|
|
|
26 Mar 2024
|
26 Mar 2024
Registered office address changed from 24 James Street West Bath Somerset BA1 2BT to 584 Wellsway Bath Somerset BA2 2UE on 26 March 2024
|
|
|
26 Mar 2024
|
26 Mar 2024
Confirmation statement made on 17 March 2024 with updates
|
|
|
01 Apr 2023
|
01 Apr 2023
Confirmation statement made on 17 March 2023 with no updates
|
|
|
21 Mar 2022
|
21 Mar 2022
Confirmation statement made on 17 March 2022 with no updates
|
|
|
17 Mar 2021
|
17 Mar 2021
Director's details changed for Mr Simon Francis on 15 March 2021
|