|
|
07 May 2025
|
07 May 2025
Confirmation statement made on 1 May 2025 with no updates
|
|
|
02 May 2024
|
02 May 2024
Notification of Michael Richards as a person with significant control on 1 August 2023
|
|
|
01 May 2024
|
01 May 2024
Confirmation statement made on 1 May 2024 with no updates
|
|
|
26 Apr 2024
|
26 Apr 2024
Cessation of Michael Richards as a person with significant control on 1 August 2023
|
|
|
15 Mar 2024
|
15 Mar 2024
Confirmation statement made on 11 February 2024 with updates
|
|
|
15 Mar 2024
|
15 Mar 2024
Notification of Claire Victoria Barradell as a person with significant control on 1 August 2023
|
|
|
16 Mar 2023
|
16 Mar 2023
Confirmation statement made on 11 February 2023 with no updates
|
|
|
17 Mar 2022
|
17 Mar 2022
Confirmation statement made on 11 February 2022 with no updates
|
|
|
18 Dec 2021
|
18 Dec 2021
Registered office address changed from Unit 1 Rockhaven Business Centre Commerce Close West Wilts Trading Estate Westbury Wiltshire BA13 4FZ United Kingdom to 19 Shakespeare Avenue Bath BA2 4RF on 18 December 2021
|
|
|
12 Apr 2021
|
12 Apr 2021
Confirmation statement made on 11 February 2021 with no updates
|
|
|
07 Nov 2020
|
07 Nov 2020
Appointment of Mrs Claire Victoria Barradell as a director on 7 November 2020
|
|
|
23 Mar 2020
|
23 Mar 2020
Registered office address changed from Unit 6-7 the Brunel Centre Cory Way West Wilts Trading Estate Westbury Wiltshire BA13 4QT to Unit 1 Rockhaven Business Centre Commerce Close West Wilts Trading Estate Westbury Wiltshire BA13 4FZ on 23 March 2020
|
|
|
15 Feb 2020
|
15 Feb 2020
Confirmation statement made on 11 February 2020 with no updates
|
|
|
15 Feb 2019
|
15 Feb 2019
Confirmation statement made on 11 February 2019 with no updates
|
|
|
14 Feb 2018
|
14 Feb 2018
Confirmation statement made on 11 February 2018 with no updates
|
|
|
13 Feb 2017
|
13 Feb 2017
Confirmation statement made on 11 February 2017 with updates
|