|
|
29 Oct 2025
|
29 Oct 2025
Confirmation statement made on 25 October 2025 with updates
|
|
|
08 Aug 2025
|
08 Aug 2025
Previous accounting period extended from 31 December 2024 to 31 March 2025
|
|
|
12 Nov 2024
|
12 Nov 2024
Registered office address changed from 157 Redland Road Redland Bristol BS6 6YE to 7-7C Snuff Street Devizes Wiltshire SN10 1DU on 12 November 2024
|
|
|
29 Oct 2024
|
29 Oct 2024
Confirmation statement made on 25 October 2024 with updates
|
|
|
03 Sep 2024
|
03 Sep 2024
Cessation of Philip Geoffrey Tyler as a person with significant control on 3 September 2024
|
|
|
03 Sep 2024
|
03 Sep 2024
Notification of Charlton Baker Limited as a person with significant control on 3 September 2024
|
|
|
03 Sep 2024
|
03 Sep 2024
Appointment of Mr Scott John Sartin as a director on 3 September 2024
|
|
|
03 Sep 2024
|
03 Sep 2024
Termination of appointment of Philip Geoffrey Tyler as a director on 3 September 2024
|
|
|
03 Sep 2024
|
03 Sep 2024
Termination of appointment of Philip Geoffrey Tyler as a secretary on 3 September 2024
|
|
|
10 Jul 2024
|
10 Jul 2024
Change of details for Mr Philip Geoffrey Tyler as a person with significant control on 2 July 2024
|
|
|
30 Oct 2023
|
30 Oct 2023
Confirmation statement made on 25 October 2023 with no updates
|
|
|
03 May 2023
|
03 May 2023
Change of details for Mr Philip Geoffrey Tyler as a person with significant control on 11 March 2022
|
|
|
01 Nov 2022
|
01 Nov 2022
Confirmation statement made on 25 October 2022 with updates
|
|
|
17 Mar 2022
|
17 Mar 2022
Statement of capital following an allotment of shares on 10 March 2022
|
|
|
02 Nov 2021
|
02 Nov 2021
Confirmation statement made on 25 October 2021 with no updates
|
|
|
26 Oct 2020
|
26 Oct 2020
Confirmation statement made on 25 October 2020 with no updates
|
|
|
28 Oct 2019
|
28 Oct 2019
Confirmation statement made on 25 October 2019 with no updates
|
|
|
25 Oct 2018
|
25 Oct 2018
Confirmation statement made on 25 October 2018 with no updates
|