|
|
02 Jul 2025
|
02 Jul 2025
Confirmation statement made on 28 June 2025 with no updates
|
|
|
03 Feb 2025
|
03 Feb 2025
Director's details changed for Mr Alistair Bevis Dyer on 3 February 2025
|
|
|
03 Feb 2025
|
03 Feb 2025
Secretary's details changed for Mrs Amy Charlotte Dyer on 3 February 2025
|
|
|
03 Feb 2025
|
03 Feb 2025
Registered office address changed from Horseshoe House Primrose Hill Weston Park East Bath BA1 2UT England to 18 Northampton Street Bath BA1 2SN on 3 February 2025
|
|
|
03 Feb 2025
|
03 Feb 2025
Change of details for Mrs Kristina Cameron Fry as a person with significant control on 3 February 2025
|
|
|
15 Aug 2024
|
15 Aug 2024
Registered office address changed from 4B Newbridge Hill Bath BA1 3PU England to Horseshoe House Primrose Hill Weston Park East Bath BA1 2UT on 15 August 2024
|
|
|
07 Jul 2024
|
07 Jul 2024
Confirmation statement made on 28 June 2024 with no updates
|
|
|
13 Feb 2024
|
13 Feb 2024
Appointment of Mr Julian House as a director on 7 February 2024
|
|
|
13 Nov 2023
|
13 Nov 2023
Director's details changed for Mr Andrew Peter Anderson on 9 November 2023
|
|
|
13 Nov 2023
|
13 Nov 2023
Registered office address changed from 18 Northampton Street Northampton Street Bath BA1 2SN England to 4B Newbridge Hill Bath BA1 3PU on 13 November 2023
|
|
|
13 Nov 2023
|
13 Nov 2023
Secretary's details changed for Mrs Amy Charlotte Dyer on 9 November 2023
|
|
|
13 Nov 2023
|
13 Nov 2023
Director's details changed for Mr Alistair Bevis Dyer on 9 November 2023
|
|
|
28 Jun 2023
|
28 Jun 2023
Confirmation statement made on 28 June 2023 with updates
|
|
|
28 Jun 2023
|
28 Jun 2023
Termination of appointment of Paul Granville Fry as a director on 14 June 2023
|
|
|
28 Jun 2023
|
28 Jun 2023
Cessation of Paul Granville Fry as a person with significant control on 14 June 2023
|
|
|
30 Jun 2022
|
30 Jun 2022
Confirmation statement made on 28 June 2022 with updates
|
|
|
23 Oct 2021
|
23 Oct 2021
Appointment of Mr Paul Granville Fry as a director on 8 October 2021
|
|
|
06 Jul 2021
|
06 Jul 2021
Statement of capital following an allotment of shares on 1 July 2021
|
|
|
05 Jul 2021
|
05 Jul 2021
Confirmation statement made on 28 June 2021 with no updates
|
|
|
03 Jul 2021
|
03 Jul 2021
Registered office address changed from Horseshoe House Primrose Hill Farm Weston Park East Bath BA1 2UT to 18 Northampton Street Northampton Street Bath BA1 2SN on 3 July 2021
|