|
|
08 Apr 2025
|
08 Apr 2025
Confirmation statement made on 1 April 2025 with updates
|
|
|
03 Dec 2024
|
03 Dec 2024
Change of details for Mr Mike Kus as a person with significant control on 29 November 2024
|
|
|
08 Apr 2024
|
08 Apr 2024
Confirmation statement made on 1 April 2024 with no updates
|
|
|
18 Apr 2023
|
18 Apr 2023
Confirmation statement made on 1 April 2023 with no updates
|
|
|
30 Apr 2022
|
30 Apr 2022
Confirmation statement made on 1 April 2022 with no updates
|
|
|
13 May 2021
|
13 May 2021
Confirmation statement made on 1 April 2021 with no updates
|
|
|
07 Apr 2020
|
07 Apr 2020
Confirmation statement made on 1 April 2020 with no updates
|
|
|
01 Apr 2019
|
01 Apr 2019
Confirmation statement made on 1 April 2019 with no updates
|
|
|
31 May 2018
|
31 May 2018
Registered office address changed from 12 Shakespeare Avenue Bath BA2 4RF United Kingdom to 5 the Broadway Chichester PO19 6QR on 31 May 2018
|
|
|
31 May 2018
|
31 May 2018
Director's details changed for Mr Michael John Kus on 18 May 2018
|
|
|
31 May 2018
|
31 May 2018
Secretary's details changed for Mr Michael John Kus on 18 May 2018
|
|
|
31 May 2018
|
31 May 2018
Change of details for Mr Mike Kus as a person with significant control on 18 May 2018
|
|
|
31 May 2018
|
31 May 2018
Change of details for Mrs Emma Kus as a person with significant control on 18 May 2018
|
|
|
12 Apr 2018
|
12 Apr 2018
Confirmation statement made on 1 April 2018 with no updates
|
|
|
28 Feb 2018
|
28 Feb 2018
Registered office address changed from C/O Mike Kus 146 Worcester Road Chichester West Sussex PO19 5ED to 12 Shakespeare Avenue Bath BA2 4RF on 28 February 2018
|
|
|
25 Apr 2017
|
25 Apr 2017
Confirmation statement made on 1 April 2017 with updates
|