|
|
15 Sep 2025
|
15 Sep 2025
Change of details for Mr David Langley Bunker as a person with significant control on 15 September 2025
|
|
|
23 Aug 2025
|
23 Aug 2025
Confirmation statement made on 23 August 2025 with updates
|
|
|
29 Jul 2025
|
29 Jul 2025
Confirmation statement made on 29 July 2025 with updates
|
|
|
19 Mar 2025
|
19 Mar 2025
Registered office address changed from 68 Nevil Road Bristol BS7 9EH England to 14 Orchard Street Bristol BS1 5EH on 19 March 2025
|
|
|
05 Mar 2025
|
05 Mar 2025
Registration of charge 046186670004, created on 28 February 2025
|
|
|
23 Dec 2024
|
23 Dec 2024
Registration of charge 046186670003, created on 23 December 2024
|
|
|
14 Nov 2024
|
14 Nov 2024
Confirmation statement made on 30 October 2024 with updates
|
|
|
21 Oct 2024
|
21 Oct 2024
Termination of appointment of Frances Louise Shackell as a director on 18 October 2024
|
|
|
24 Nov 2023
|
24 Nov 2023
Confirmation statement made on 30 October 2023 with no updates
|
|
|
11 Jul 2023
|
11 Jul 2023
Appointment of Mrs Frances Louise Shackell as a director on 10 July 2023
|
|
|
01 Nov 2022
|
01 Nov 2022
Confirmation statement made on 30 October 2022 with no updates
|
|
|
11 Aug 2022
|
11 Aug 2022
Registered office address changed from 66 Gloucester Road Bishopston Bristol BS7 8BH England to 68 Nevil Road Bristol BS7 9EH on 11 August 2022
|
|
|
01 Nov 2021
|
01 Nov 2021
Confirmation statement made on 30 October 2021 with no updates
|
|
|
07 Dec 2020
|
07 Dec 2020
Confirmation statement made on 30 October 2020 with no updates
|
|
|
31 Oct 2019
|
31 Oct 2019
Confirmation statement made on 30 October 2019 with no updates
|
|
|
30 Oct 2018
|
30 Oct 2018
Confirmation statement made on 30 October 2018 with updates
|
|
|
30 Oct 2018
|
30 Oct 2018
Cessation of Stephen Ian Hall as a person with significant control on 20 December 2017
|