|
|
25 Feb 2026
|
25 Feb 2026
Confirmation statement made on 25 February 2026 with no updates
|
|
|
27 Feb 2025
|
27 Feb 2025
Confirmation statement made on 25 February 2025 with no updates
|
|
|
26 Feb 2024
|
26 Feb 2024
Confirmation statement made on 25 February 2024 with no updates
|
|
|
27 Feb 2023
|
27 Feb 2023
Confirmation statement made on 25 February 2023 with no updates
|
|
|
15 Mar 2022
|
15 Mar 2022
Confirmation statement made on 25 February 2022 with updates
|
|
|
30 Sep 2021
|
30 Sep 2021
Registered office address changed from 3 Unit 183 Edgar Buildings Bath BA1 2FJ England to 3 Dene Road Ashurst Southampton Hampshire SO40 7BL on 30 September 2021
|
|
|
21 Sep 2021
|
21 Sep 2021
Cessation of Ruth Wood as a person with significant control on 25 August 2021
|
|
|
21 Sep 2021
|
21 Sep 2021
Termination of appointment of Ruth Lynne Wood as a director on 25 August 2021
|
|
|
21 Sep 2021
|
21 Sep 2021
Notification of Andrew James Duke as a person with significant control on 25 August 2021
|
|
|
21 Sep 2021
|
21 Sep 2021
Appointment of Mr Andrew James Duke as a director on 25 August 2021
|
|
|
01 Mar 2021
|
01 Mar 2021
Confirmation statement made on 25 February 2021 with no updates
|
|
|
06 May 2020
|
06 May 2020
Confirmation statement made on 25 February 2020 with no updates
|
|
|
11 Mar 2019
|
11 Mar 2019
Confirmation statement made on 25 February 2019 with no updates
|
|
|
26 Feb 2019
|
26 Feb 2019
Cessation of Will Martin Hart as a person with significant control on 20 February 2019
|
|
|
26 Feb 2019
|
26 Feb 2019
Termination of appointment of William Hart as a director on 20 February 2019
|
|
|
09 Apr 2018
|
09 Apr 2018
Confirmation statement made on 25 February 2018 with no updates
|
|
|
08 Feb 2018
|
08 Feb 2018
Registered office address changed from 9 Mooracre Marston Trading Estate Frome BA11 4RL England to 3 Unit 183 Edgar Buildings Bath BA1 2FJ on 8 February 2018
|