|
|
16 Jan 2025
|
16 Jan 2025
Compulsory strike-off action has been suspended
|
|
|
24 Dec 2024
|
24 Dec 2024
First Gazette notice for compulsory strike-off
|
|
|
27 Aug 2024
|
27 Aug 2024
Previous accounting period shortened from 27 November 2023 to 26 November 2023
|
|
|
02 Oct 2023
|
02 Oct 2023
Confirmation statement made on 2 October 2023 with no updates
|
|
|
25 Aug 2023
|
25 Aug 2023
Previous accounting period shortened from 28 November 2022 to 27 November 2022
|
|
|
17 Nov 2022
|
17 Nov 2022
Confirmation statement made on 4 October 2022 with no updates
|
|
|
26 Aug 2022
|
26 Aug 2022
Previous accounting period shortened from 29 November 2021 to 28 November 2021
|
|
|
09 Nov 2021
|
09 Nov 2021
Confirmation statement made on 4 October 2021 with no updates
|
|
|
14 Oct 2020
|
14 Oct 2020
Confirmation statement made on 4 October 2020 with no updates
|
|
|
13 Nov 2019
|
13 Nov 2019
Confirmation statement made on 4 October 2019 with no updates
|
|
|
23 Aug 2019
|
23 Aug 2019
Previous accounting period shortened from 30 November 2018 to 29 November 2018
|
|
|
17 Oct 2018
|
17 Oct 2018
Confirmation statement made on 4 October 2018 with no updates
|
|
|
01 Nov 2017
|
01 Nov 2017
Confirmation statement made on 4 October 2017 with no updates
|
|
|
04 Oct 2016
|
04 Oct 2016
Confirmation statement made on 4 October 2016 with updates
|
|
|
27 Apr 2016
|
27 Apr 2016
Registered office address changed from 5 Fairfield Park Road Avon Bath BA1 6JN to 218 High Street Batheaston Bath BA1 7QZ on 27 April 2016
|
|
|
09 Dec 2015
|
09 Dec 2015
Annual return made up to 17 November 2015 with full list of shareholders
|