|
|
05 Feb 2026
|
05 Feb 2026
Confirmation statement made on 21 January 2026 with no updates
|
|
|
17 Feb 2025
|
17 Feb 2025
Confirmation statement made on 21 January 2025 with no updates
|
|
|
17 Feb 2025
|
17 Feb 2025
Registered office address changed from Unit 3 77 North Street Downend Bristol BS16 5SE England to 42 Wiltshire Avenue Yate Bristol BS37 7UG on 17 February 2025
|
|
|
02 Feb 2024
|
02 Feb 2024
Confirmation statement made on 21 January 2024 with no updates
|
|
|
05 Jul 2023
|
05 Jul 2023
Notification of Christopher Perry as a person with significant control on 5 July 2023
|
|
|
07 Jun 2023
|
07 Jun 2023
Director's details changed for Mr Christopher John Perry on 7 June 2023
|
|
|
03 Feb 2023
|
03 Feb 2023
Confirmation statement made on 21 January 2023 with no updates
|
|
|
03 Feb 2022
|
03 Feb 2022
Confirmation statement made on 21 January 2022 with no updates
|
|
|
03 Feb 2021
|
03 Feb 2021
Confirmation statement made on 21 January 2021 with updates
|
|
|
23 Sep 2020
|
23 Sep 2020
Statement of capital following an allotment of shares on 13 September 2020
|
|
|
23 Sep 2020
|
23 Sep 2020
Particulars of variation of rights attached to shares
|
|
|
23 Sep 2020
|
23 Sep 2020
Memorandum and Articles of Association
|
|
|
23 Sep 2020
|
23 Sep 2020
Resolutions
|
|
|
03 Mar 2020
|
03 Mar 2020
Registered office address changed from Unit 3 77 North Street North Street Downend Bristol BS16 5SE England to Unit 3 77 North Street Downend Bristol BS16 5SE on 3 March 2020
|
|
|
02 Mar 2020
|
02 Mar 2020
Registered office address changed from Easton Business Centre Felix Road Bristol BS5 0HE to Unit 3 77 North Street North Street Downend Bristol BS16 5SE on 2 March 2020
|
|
|
04 Feb 2020
|
04 Feb 2020
Confirmation statement made on 21 January 2020 with no updates
|
|
|
03 Apr 2019
|
03 Apr 2019
Appointment of Mr Christopher John Perry as a director on 25 March 2019
|
|
|
26 Jan 2019
|
26 Jan 2019
Confirmation statement made on 21 January 2019 with no updates
|