|
|
11 Dec 2025
|
11 Dec 2025
Confirmation statement made on 5 December 2025 with no updates
|
|
|
07 Jan 2025
|
07 Jan 2025
Confirmation statement made on 5 December 2024 with no updates
|
|
|
11 Jul 2024
|
11 Jul 2024
Registered office address changed from Units 12 & 13 the Sidings Cathedral Avenue Wells BA5 1LJ England to Units 12 & 13 the Sidings Cathedral Park Wells BA5 1LJ on 11 July 2024
|
|
|
04 Jul 2024
|
04 Jul 2024
Registered office address changed from Unit 11 the Cattlemarket Chew Road Winford Bristol BS40 8HB to Units 12 & 13 the Sidings Cathedral Avenue Wells BA5 1LJ on 4 July 2024
|
|
|
06 Feb 2024
|
06 Feb 2024
Director's details changed for Mrs Mischa Lindsay Braithwaite on 6 February 2024
|
|
|
05 Dec 2023
|
05 Dec 2023
Confirmation statement made on 5 December 2023 with no updates
|
|
|
05 Dec 2022
|
05 Dec 2022
Confirmation statement made on 5 December 2022 with no updates
|
|
|
06 Dec 2021
|
06 Dec 2021
Confirmation statement made on 5 December 2021 with updates
|
|
|
30 Nov 2021
|
30 Nov 2021
Change of details for Mr David Braithwaite as a person with significant control on 9 December 2020
|
|
|
29 Nov 2021
|
29 Nov 2021
Notification of Mischa Lindsay Braithwaite as a person with significant control on 9 December 2020
|
|
|
17 Dec 2020
|
17 Dec 2020
Appointment of Mrs Mischa Lindsay Braithwaite as a director on 9 December 2020
|
|
|
08 Dec 2020
|
08 Dec 2020
Confirmation statement made on 5 December 2020 with updates
|
|
|
08 Dec 2020
|
08 Dec 2020
Director's details changed for Mr David Braithwaite on 8 December 2020
|
|
|
23 Nov 2020
|
23 Nov 2020
Statement of capital following an allotment of shares on 20 November 2020
|
|
|
20 Dec 2019
|
20 Dec 2019
Confirmation statement made on 5 December 2019 with no updates
|
|
|
21 Mar 2019
|
21 Mar 2019
Registration of charge 049867300002, created on 20 March 2019
|
|
|
15 Mar 2019
|
15 Mar 2019
Satisfaction of charge 049867300001 in full
|