|
|
13 Feb 2026
|
13 Feb 2026
Current accounting period shortened from 30 April 2026 to 31 March 2026
|
|
|
28 Apr 2025
|
28 Apr 2025
Confirmation statement made on 14 April 2025 with no updates
|
|
|
18 Apr 2024
|
18 Apr 2024
Change of details for Mrs Sharon Wendy Ann Da Costa as a person with significant control on 17 April 2024
|
|
|
16 Apr 2024
|
16 Apr 2024
Confirmation statement made on 14 April 2024 with updates
|
|
|
15 Apr 2024
|
15 Apr 2024
Notification of Danny Peter William Hicks as a person with significant control on 14 April 2024
|
|
|
03 May 2023
|
03 May 2023
Confirmation statement made on 14 April 2023 with updates
|
|
|
27 May 2022
|
27 May 2022
Confirmation statement made on 10 May 2022 with updates
|
|
|
04 Jun 2021
|
04 Jun 2021
Confirmation statement made on 4 June 2021 with updates
|
|
|
19 Jun 2020
|
19 Jun 2020
Confirmation statement made on 19 June 2020 with updates
|
|
|
19 Jun 2019
|
19 Jun 2019
Confirmation statement made on 19 June 2019 with updates
|
|
|
03 Jul 2018
|
03 Jul 2018
Registered office address changed from 27B Great George Street Bristol BS1 5QT to Unit 6 Rose Green Road Bristol BS5 7XE on 3 July 2018
|
|
|
21 Jun 2018
|
21 Jun 2018
Confirmation statement made on 19 June 2018 with no updates
|
|
|
20 Mar 2018
|
20 Mar 2018
Termination of appointment of Daniel Peter William Hicks as a director on 16 March 2018
|
|
|
20 Mar 2018
|
20 Mar 2018
Cessation of Daniel Peter William Hicks as a person with significant control on 16 March 2018
|
|
|
24 Jan 2018
|
24 Jan 2018
Change of details for Mr Daniel Peter William Hicks as a person with significant control on 14 January 2018
|
|
|
24 Jan 2018
|
24 Jan 2018
Director's details changed for Mr Daniel Peter William Hicks on 14 January 2018
|