|
|
09 Mar 2026
|
09 Mar 2026
Confirmation statement made on 19 February 2026 with no updates
|
|
|
04 Mar 2025
|
04 Mar 2025
Director's details changed for Mr Richard Christopher Price on 4 March 2025
|
|
|
04 Mar 2025
|
04 Mar 2025
Confirmation statement made on 19 February 2025 with no updates
|
|
|
10 Sep 2024
|
10 Sep 2024
Director's details changed for Mr Richard Christopher Price on 28 August 2024
|
|
|
09 Sep 2024
|
09 Sep 2024
Change of details for Mr Richard Christopher Price as a person with significant control on 28 August 2024
|
|
|
05 Mar 2024
|
05 Mar 2024
Confirmation statement made on 19 February 2024 with updates
|
|
|
21 Feb 2023
|
21 Feb 2023
Confirmation statement made on 19 February 2023 with updates
|
|
|
08 Mar 2022
|
08 Mar 2022
Confirmation statement made on 19 February 2022 with updates
|
|
|
26 Feb 2021
|
26 Feb 2021
Confirmation statement made on 19 February 2021 with updates
|
|
|
20 Apr 2020
|
20 Apr 2020
Confirmation statement made on 19 February 2020 with updates
|
|
|
26 Apr 2019
|
26 Apr 2019
Confirmation statement made on 19 February 2019 with updates
|
|
|
16 Oct 2018
|
16 Oct 2018
Statement of capital following an allotment of shares on 27 September 2018
|
|
|
16 Oct 2018
|
16 Oct 2018
Resolutions
|
|
|
06 Jun 2018
|
06 Jun 2018
Resolutions
|
|
|
21 May 2018
|
21 May 2018
Registered office address changed from 394 Paintworks Arnos Vale Bristol BS4 3AS England to Unit 394 Diagonal Alley the Paintworks Bristol BS4 3AS on 21 May 2018
|
|
|
21 May 2018
|
21 May 2018
Registered office address changed from 38 Woodbridge Road Bristol BS4 2EU to 394 Paintworks Arnos Vale Bristol BS4 3AS on 21 May 2018
|
|
|
16 Mar 2018
|
16 Mar 2018
Registration of charge 071636010003, created on 12 March 2018
|