|
17 Feb 2024
|
17 Feb 2024
Current accounting period extended from 31 January 2024 to 31 March 2024
|
|
05 Feb 2024
|
05 Feb 2024
Confirmation statement made on 3 January 2024 with updates
|
|
17 Jan 2023
|
17 Jan 2023
Confirmation statement made on 3 January 2023 with updates
|
|
19 Jan 2022
|
19 Jan 2022
Confirmation statement made on 3 January 2022 with updates
|
|
28 Apr 2021
|
28 Apr 2021
Compulsory strike-off action has been discontinued
|
|
27 Apr 2021
|
27 Apr 2021
First Gazette notice for compulsory strike-off
|
|
22 Apr 2021
|
22 Apr 2021
Confirmation statement made on 3 January 2021 with updates
|
|
17 Jan 2020
|
17 Jan 2020
Confirmation statement made on 3 January 2020 with updates
|
|
02 Sep 2019
|
02 Sep 2019
Change of details for Mrs Rachel Ifans as a person with significant control on 2 September 2019
|
|
02 Sep 2019
|
02 Sep 2019
Change of details for Mr Adam Ifans as a person with significant control on 2 September 2019
|
|
02 Sep 2019
|
02 Sep 2019
Director's details changed for Mrs Rachel Ifans on 2 September 2019
|
|
02 Sep 2019
|
02 Sep 2019
Director's details changed for Mr Adam Ifans on 2 September 2019
|
|
02 Sep 2019
|
02 Sep 2019
Registered office address changed from C/O Pearce & Co. First Floor 39 Gay Street Bath BA1 2NT to Ground Floor 11 Pierrepont Street Bath BA1 1LA on 2 September 2019
|
|
17 Jan 2019
|
17 Jan 2019
Confirmation statement made on 3 January 2019 with updates
|
|
06 Mar 2018
|
06 Mar 2018
Confirmation statement made on 3 January 2018 with updates
|
|
03 Jan 2017
|
03 Jan 2017
Confirmation statement made on 3 January 2017 with updates
|
|
09 Feb 2016
|
09 Feb 2016
Annual return made up to 3 January 2016 with full list of shareholders
|