|
|
09 Feb 2026
|
09 Feb 2026
Registered office address changed from Unit 256 Paintworks Bath Road Bristol BS4 3AQ England to 128 &136 Paintworks Paintworks Arnos Vale Bristol BS4 3DL on 9 February 2026
|
|
|
14 Jan 2026
|
14 Jan 2026
Registration of charge 056543990004, created on 5 January 2026
|
|
|
11 Dec 2025
|
11 Dec 2025
Confirmation statement made on 11 December 2025 with updates
|
|
|
30 Jul 2025
|
30 Jul 2025
Cessation of Amber May Barrington-Chappell as a person with significant control on 30 July 2025
|
|
|
30 Jul 2025
|
30 Jul 2025
Confirmation statement made on 30 July 2025 with updates
|
|
|
11 Feb 2025
|
11 Feb 2025
Termination of appointment of Amber May Barrington-Chappell as a director on 11 February 2025
|
|
|
26 Sep 2024
|
26 Sep 2024
Confirmation statement made on 23 August 2024 with no updates
|
|
|
05 Sep 2023
|
05 Sep 2023
Confirmation statement made on 23 August 2023 with updates
|
|
|
05 Sep 2023
|
05 Sep 2023
Notification of Amber May Barrington-Chappell as a person with significant control on 1 August 2023
|
|
|
05 Sep 2023
|
05 Sep 2023
Appointment of Miss Amber May Barrington-Chappell as a director on 1 August 2023
|
|
|
05 Sep 2023
|
05 Sep 2023
Statement of capital following an allotment of shares on 1 August 2023
|
|
|
23 Aug 2022
|
23 Aug 2022
Confirmation statement made on 23 August 2022 with updates
|
|
|
23 Aug 2022
|
23 Aug 2022
Sub-division of shares on 18 August 2022
|
|
|
23 Aug 2022
|
23 Aug 2022
Memorandum and Articles of Association
|
|
|
23 Aug 2022
|
23 Aug 2022
Resolutions
|
|
|
29 Dec 2021
|
29 Dec 2021
Confirmation statement made on 14 December 2021 with no updates
|
|
|
23 Dec 2020
|
23 Dec 2020
Confirmation statement made on 14 December 2020 with no updates
|
|
|
30 May 2020
|
30 May 2020
Director's details changed for Joanne Clare Barrington Chappel on 28 May 2020
|
|
|
29 May 2020
|
29 May 2020
Director's details changed for Clare Barrington Chappel on 28 May 2020
|