|
|
12 Feb 2026
|
12 Feb 2026
Confirmation statement made on 3 February 2026 with no updates
|
|
|
14 Mar 2025
|
14 Mar 2025
Confirmation statement made on 3 February 2025 with no updates
|
|
|
19 Jun 2024
|
19 Jun 2024
Registered office address changed from 84 Newbridge Road Bristol BS4 4DL United Kingdom to 173 Avonvale Road Bristol BS5 9RY on 19 June 2024
|
|
|
07 Feb 2024
|
07 Feb 2024
Confirmation statement made on 3 February 2024 with updates
|
|
|
14 Feb 2023
|
14 Feb 2023
Confirmation statement made on 3 February 2023 with updates
|
|
|
22 Feb 2022
|
22 Feb 2022
Confirmation statement made on 3 February 2022 with updates
|
|
|
29 Apr 2021
|
29 Apr 2021
Registered office address changed from Monarch House 1 Smyth Road Bristol BS3 2BX United Kingdom to 84 Newbridge Road Bristol BS4 4DL on 29 April 2021
|
|
|
10 Mar 2021
|
10 Mar 2021
Confirmation statement made on 3 February 2021 with updates
|
|
|
25 Feb 2021
|
25 Feb 2021
Director's details changed for Mr Billy Junior Chadwick-Mant on 25 February 2021
|
|
|
04 Sep 2020
|
04 Sep 2020
Appointment of Mr Richard Leppard as a secretary on 1 September 2020
|
|
|
12 Feb 2020
|
12 Feb 2020
Confirmation statement made on 3 February 2020 with updates
|
|
|
20 Mar 2019
|
20 Mar 2019
Termination of appointment of Richard Leppard as a director on 20 March 2019
|
|
|
12 Feb 2019
|
12 Feb 2019
Confirmation statement made on 3 February 2019 with updates
|
|
|
17 Jul 2018
|
17 Jul 2018
Change of details for Mr Andrew George Cook as a person with significant control on 4 April 2018
|
|
|
09 Jul 2018
|
09 Jul 2018
Change of share class name or designation
|
|
|
05 Jul 2018
|
05 Jul 2018
Resolutions
|
|
|
05 Apr 2018
|
05 Apr 2018
Director's details changed for Mr Billy Junior Chadwick-Mant on 4 April 2018
|
|
|
04 Apr 2018
|
04 Apr 2018
Director's details changed for Mr Andrew George Cook on 4 April 2018
|