|
|
16 Jun 2025
|
16 Jun 2025
Confirmation statement made on 23 May 2025 with updates
|
|
|
30 Nov 2024
|
30 Nov 2024
Termination of appointment of Michael Timothy Mccall as a director on 29 November 2024
|
|
|
02 Jun 2024
|
02 Jun 2024
Confirmation statement made on 23 May 2024 with updates
|
|
|
10 Apr 2024
|
10 Apr 2024
Change of details for Mr Peter Heslon Francomb as a person with significant control on 1 November 2023
|
|
|
05 Jun 2023
|
05 Jun 2023
Confirmation statement made on 23 May 2023 with updates
|
|
|
02 Jun 2023
|
02 Jun 2023
Statement of capital following an allotment of shares on 23 May 2023
|
|
|
02 Jun 2023
|
02 Jun 2023
Statement of capital following an allotment of shares on 23 May 2023
|
|
|
01 Jun 2023
|
01 Jun 2023
Appointment of Mr Michael Mccall as a director on 23 May 2023
|
|
|
24 May 2023
|
24 May 2023
Certificate of change of name
|
|
|
30 May 2022
|
30 May 2022
Change of details for Mr Peter Heslon Francomb as a person with significant control on 12 May 2022
|
|
|
28 May 2022
|
28 May 2022
Confirmation statement made on 23 May 2022 with updates
|
|
|
27 May 2022
|
27 May 2022
Change of details for Mr Peter Heslon Francomb as a person with significant control on 12 May 2022
|
|
|
12 May 2022
|
12 May 2022
Termination of appointment of Simon Starr as a director on 12 May 2022
|
|
|
12 May 2022
|
12 May 2022
Change of details for Mr Peter Heslon Francomb as a person with significant control on 12 May 2022
|
|
|
12 May 2022
|
12 May 2022
Cessation of Simon Starr as a person with significant control on 12 May 2022
|
|
|
12 May 2022
|
12 May 2022
Statement of capital following an allotment of shares on 11 May 2022
|
|
|
07 Oct 2021
|
07 Oct 2021
Registered office address changed from The Guild High Street Bath BA1 5EB to 4 Sun Street the Coach House Frome Somerset BA113DA on 7 October 2021
|
|
|
23 May 2021
|
23 May 2021
Confirmation statement made on 23 May 2021 with updates
|
|
|
04 Jun 2020
|
04 Jun 2020
Confirmation statement made on 23 May 2020 with updates
|