|
|
12 Mar 2026
|
12 Mar 2026
Director's details changed for Mr Jonathan David Murray Bass on 28 February 2026
|
|
|
04 Sep 2025
|
04 Sep 2025
Confirmation statement made on 6 August 2025 with updates
|
|
|
07 Nov 2024
|
07 Nov 2024
Statement of capital following an allotment of shares on 31 December 2021
|
|
|
30 Aug 2024
|
30 Aug 2024
Confirmation statement made on 6 August 2024 with updates
|
|
|
30 Aug 2023
|
30 Aug 2023
Confirmation statement made on 6 August 2023 with updates
|
|
|
08 Aug 2022
|
08 Aug 2022
Confirmation statement made on 6 August 2022 with updates
|
|
|
10 Nov 2021
|
10 Nov 2021
Registered office address changed from The Drill Hall Warne Road Weston-Super-Mare BS23 3SD England to The Drill Hall Warne Road Weston-Super-Mare Somerset BS23 3SD on 10 November 2021
|
|
|
07 Sep 2021
|
07 Sep 2021
Termination of appointment of Anthony Murray Bass as a director on 30 September 2020
|
|
|
07 Sep 2021
|
07 Sep 2021
Termination of appointment of Anthony Murray Bass as a secretary on 30 September 2020
|
|
|
07 Sep 2021
|
07 Sep 2021
Confirmation statement made on 6 August 2021 with updates
|
|
|
13 Aug 2020
|
13 Aug 2020
Confirmation statement made on 6 August 2020 with updates
|
|
|
19 May 2020
|
19 May 2020
Registered office address changed from Unit 2 Vernon Court Aisecome Way Weston-Super-Mare Somerset BS22 8NA United Kingdom to The Drill Hall Warne Road Weston-Super-Mare BS23 3SD on 19 May 2020
|
|
|
18 Sep 2019
|
18 Sep 2019
Director's details changed for Mr Jonathan David Murray Bass on 18 September 2019
|
|
|
13 Aug 2019
|
13 Aug 2019
Confirmation statement made on 6 August 2019 with updates
|
|
|
26 Jul 2019
|
26 Jul 2019
Registered office address changed from 2 Stafford Place Weston-Super-Mare Somerset BS23 2QZ to Unit 2 Vernon Court Aisecome Way Weston-Super-Mare Somerset BS22 8NA on 26 July 2019
|
|
|
11 Mar 2019
|
11 Mar 2019
Registration of charge 051993590002, created on 6 March 2019
|
|
|
22 Feb 2019
|
22 Feb 2019
Registration of charge 051993590001, created on 19 February 2019
|