|
|
03 Mar 2026
|
03 Mar 2026
Change of details for Miss Angela Sykes as a person with significant control on 3 March 2026
|
|
|
03 Mar 2026
|
03 Mar 2026
Director's details changed for Miss Angela Sykes on 3 March 2026
|
|
|
24 Mar 2025
|
24 Mar 2025
Confirmation statement made on 11 March 2025 with updates
|
|
|
18 Feb 2025
|
18 Feb 2025
Change of details for Miss Angela Sykes as a person with significant control on 3 February 2025
|
|
|
18 Feb 2025
|
18 Feb 2025
Registered office address changed from 11 Small Street Chirton Devizes SN10 3QR England to Level 7, the Old Malthouse Clarence Street Bath Bath and North East Somerset BA1 5NS on 18 February 2025
|
|
|
20 Nov 2024
|
20 Nov 2024
Resolutions
|
|
|
14 Nov 2024
|
14 Nov 2024
Change of share class name or designation
|
|
|
04 Oct 2024
|
04 Oct 2024
Resolutions
|
|
|
04 Oct 2024
|
04 Oct 2024
Memorandum and Articles of Association
|
|
|
30 Sep 2024
|
30 Sep 2024
Resolutions
|
|
|
30 Sep 2024
|
30 Sep 2024
Statement of capital following an allotment of shares on 31 August 2024
|
|
|
30 Sep 2024
|
30 Sep 2024
Change of share class name or designation
|
|
|
11 Mar 2024
|
11 Mar 2024
Confirmation statement made on 11 March 2024 with updates
|
|
|
12 Mar 2023
|
12 Mar 2023
Confirmation statement made on 11 March 2023 with no updates
|
|
|
18 Nov 2022
|
18 Nov 2022
Director's details changed for Miss Angela Sykes on 10 November 2022
|
|
|
08 Jun 2022
|
08 Jun 2022
Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds West Yorkshire LS12 6AJ England to 11 Small Street Chirton Devizes SN10 3QR on 8 June 2022
|
|
|
25 Mar 2022
|
25 Mar 2022
Confirmation statement made on 11 March 2022 with no updates
|
|
|
26 Apr 2021
|
26 Apr 2021
Confirmation statement made on 11 March 2021 with no updates
|
|
|
26 Apr 2021
|
26 Apr 2021
Director's details changed for Miss Angela Sykes on 26 April 2021
|
|
|
26 Apr 2021
|
26 Apr 2021
Termination of appointment of Robert Clive Smith as a secretary on 23 April 2021
|