|
|
20 Dec 2025
|
20 Dec 2025
Confirmation statement made on 16 December 2025 with updates
|
|
|
03 Sep 2025
|
03 Sep 2025
Termination of appointment of Matthew Neal Davis as a director on 31 August 2025
|
|
|
09 Apr 2025
|
09 Apr 2025
Appointment of Ms Sarah Jane Fox as a secretary on 5 December 2022
|
|
|
29 Dec 2024
|
29 Dec 2024
Confirmation statement made on 16 December 2024 with updates
|
|
|
27 Dec 2023
|
27 Dec 2023
Confirmation statement made on 16 December 2023 with updates
|
|
|
30 Dec 2022
|
30 Dec 2022
Confirmation statement made on 16 December 2022 with updates
|
|
|
30 Dec 2022
|
30 Dec 2022
Change of details for Mr Andreas Sczepansky as a person with significant control on 16 December 2022
|
|
|
30 Dec 2022
|
30 Dec 2022
Director's details changed for Andreas Sczepansky on 16 December 2022
|
|
|
20 Dec 2021
|
20 Dec 2021
Confirmation statement made on 16 December 2021 with no updates
|
|
|
14 May 2021
|
14 May 2021
Director's details changed for Mr Matthew Neal Davis on 3 September 2019
|
|
|
04 Jan 2021
|
04 Jan 2021
Confirmation statement made on 20 December 2020 with no updates
|
|
|
02 Jan 2020
|
02 Jan 2020
Confirmation statement made on 20 December 2019 with no updates
|
|
|
22 Aug 2019
|
22 Aug 2019
Registered office address changed from 5th Floor Cambridge House North 1 Henry Street Bath BA1 1BT England to 5th Floor Cambridge House North 1 Henry Street Bath BA1 1JS on 22 August 2019
|
|
|
19 Aug 2019
|
19 Aug 2019
Registered office address changed from 2 Palace Yard Mews Bath Somerset BA1 2NH to 5th Floor Cambridge House North 1 Henry Street Bath BA1 1BT on 19 August 2019
|
|
|
21 Dec 2018
|
21 Dec 2018
Confirmation statement made on 20 December 2018 with no updates
|
|
|
20 Dec 2017
|
20 Dec 2017
Confirmation statement made on 20 December 2017 with no updates
|