|
|
29 Apr 2025
|
29 Apr 2025
Confirmation statement made on 17 April 2025 with no updates
|
|
|
26 Jul 2024
|
26 Jul 2024
Registered office address changed from 4 Beau Street Bath BA1 1QY United Kingdom to 1 Quarry Close Limpley Stoke Bath BA2 7FN on 26 July 2024
|
|
|
03 Jun 2024
|
03 Jun 2024
Confirmation statement made on 17 April 2024 with updates
|
|
|
03 Jun 2024
|
03 Jun 2024
Notification of Mark Gordon Lloyd as a person with significant control on 31 March 2024
|
|
|
03 Jun 2024
|
03 Jun 2024
Change of details for Miss Mandy Oestreich as a person with significant control on 31 March 2024
|
|
|
24 Jan 2024
|
24 Jan 2024
Change of details for Miss Mandy Oestreich as a person with significant control on 30 November 2023
|
|
|
24 Jan 2024
|
24 Jan 2024
Director's details changed for Miss Mandy Oestreich on 30 November 2023
|
|
|
24 Jan 2024
|
24 Jan 2024
Director's details changed for Mr Mark Gordon Lloyd on 30 November 2023
|
|
|
19 May 2023
|
19 May 2023
Confirmation statement made on 17 April 2023 with no updates
|
|
|
19 May 2022
|
19 May 2022
Confirmation statement made on 17 April 2022 with no updates
|
|
|
19 May 2021
|
19 May 2021
Confirmation statement made on 17 April 2021 with no updates
|
|
|
22 Jun 2020
|
22 Jun 2020
Confirmation statement made on 17 April 2020 with no updates
|
|
|
22 May 2019
|
22 May 2019
Confirmation statement made on 17 April 2019 with no updates
|
|
|
16 May 2019
|
16 May 2019
Appointment of Mr Mark Gordon Lloyd as a director on 18 April 2018
|
|
|
02 Jul 2018
|
02 Jul 2018
Sub-division of shares on 1 May 2017
|
|
|
24 Jun 2018
|
24 Jun 2018
Confirmation statement made on 17 April 2018 with updates
|
|
|
24 Jun 2018
|
24 Jun 2018
Director's details changed for Miss Mandy Oestreich on 17 June 2018
|