|
|
11 Mar 2026
|
11 Mar 2026
Confirmation statement made on 9 March 2026 with updates
|
|
|
03 Mar 2026
|
03 Mar 2026
Change of details for Mrs Hayley Harris as a person with significant control on 3 March 2026
|
|
|
03 Mar 2026
|
03 Mar 2026
Change of details for Mr Thomas Keith Harris as a person with significant control on 3 March 2026
|
|
|
03 Mar 2026
|
03 Mar 2026
Director's details changed for Mr Thomas Keith Harris on 3 March 2026
|
|
|
03 Mar 2026
|
03 Mar 2026
Registered office address changed from 30 Gay Street Bath BA1 2PA to Lennox House 3 Pierrepont Street Bath BA1 1LB on 3 March 2026
|
|
|
06 Oct 2025
|
06 Oct 2025
Statement of capital following an allotment of shares on 22 September 2025
|
|
|
06 Oct 2025
|
06 Oct 2025
Statement of capital following an allotment of shares on 22 September 2025
|
|
|
14 Mar 2025
|
14 Mar 2025
Confirmation statement made on 9 March 2025 with updates
|
|
|
14 Mar 2024
|
14 Mar 2024
Confirmation statement made on 9 March 2024 with updates
|
|
|
09 Mar 2023
|
09 Mar 2023
Confirmation statement made on 9 March 2023 with updates
|
|
|
23 Mar 2022
|
23 Mar 2022
Confirmation statement made on 9 March 2022 with updates
|
|
|
09 Mar 2021
|
09 Mar 2021
Confirmation statement made on 9 March 2021 with updates
|
|
|
04 Dec 2020
|
04 Dec 2020
Director's details changed for Mr Thomas Keith Harris on 1 December 2020
|
|
|
04 Dec 2020
|
04 Dec 2020
Change of details for Mr Thomas Keith Harris as a person with significant control on 1 December 2020
|
|
|
04 Dec 2020
|
04 Dec 2020
Change of details for Mrs Hayley Harris as a person with significant control on 1 December 2020
|
|
|
10 Mar 2020
|
10 Mar 2020
Confirmation statement made on 9 March 2020 with no updates
|
|
|
01 Apr 2019
|
01 Apr 2019
Confirmation statement made on 9 March 2019 with updates
|