|
|
21 Jan 2026
|
21 Jan 2026
Confirmation statement made on 10 January 2026 with no updates
|
|
|
10 Jan 2025
|
10 Jan 2025
Confirmation statement made on 10 January 2025 with no updates
|
|
|
10 Jan 2024
|
10 Jan 2024
Confirmation statement made on 10 January 2024 with no updates
|
|
|
17 Jan 2023
|
17 Jan 2023
Confirmation statement made on 10 January 2023 with no updates
|
|
|
10 Jan 2022
|
10 Jan 2022
Confirmation statement made on 10 January 2022 with updates
|
|
|
11 Jan 2021
|
11 Jan 2021
Confirmation statement made on 10 January 2021 with updates
|
|
|
29 May 2020
|
29 May 2020
Change of details for Gregory Shane Bourne as a person with significant control on 29 April 2020
|
|
|
29 Apr 2020
|
29 Apr 2020
Change of details for Gregory Shane Bourne as a person with significant control on 20 April 2020
|
|
|
29 Apr 2020
|
29 Apr 2020
Director's details changed for Gregory Shane Bourne on 20 April 2020
|
|
|
29 Apr 2020
|
29 Apr 2020
Registered office address changed from Full Stop Accounts 25 Pen-Y-Lan Road Cardiff CF24 3PG Wales to 40 York Road Montpelier Bristol Somerset BS6 5QF on 29 April 2020
|
|
|
10 Jan 2020
|
10 Jan 2020
Confirmation statement made on 10 January 2020 with updates
|
|
|
15 Jan 2019
|
15 Jan 2019
Confirmation statement made on 10 January 2019 with updates
|
|
|
14 Jan 2019
|
14 Jan 2019
Change of details for Gregory Shane Bourne as a person with significant control on 2 January 2019
|
|
|
10 Jan 2018
|
10 Jan 2018
Confirmation statement made on 10 January 2018 with updates
|
|
|
11 Dec 2017
|
11 Dec 2017
Change of details for Gregory Shane Bourne as a person with significant control on 1 December 2017
|
|
|
11 Dec 2017
|
11 Dec 2017
Director's details changed for Gregory Shane Bourne on 1 December 2017
|
|
|
11 Dec 2017
|
11 Dec 2017
Registered office address changed from C/O Will Taylor Ltd 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to Full Stop Accounts 25 Pen-Y-Lan Road Cardiff CF24 3PG on 11 December 2017
|