|
|
25 Mar 2026
|
25 Mar 2026
Registered office address changed from 19 Boulevard Weston-Super-Mare North Somerset BS23 1NR England to North Lodge South Horrington Wells Somerset BA5 3DZ on 25 March 2026
|
|
|
25 Mar 2026
|
25 Mar 2026
Previous accounting period shortened from 30 September 2025 to 31 August 2025
|
|
|
30 Jun 2025
|
30 Jun 2025
Registered office address changed from 150 Badminton Road Coalpit Heath Bristol BS36 2SZ England to 19 Boulevard Weston-Super-Mare North Somerset BS23 1NR on 30 June 2025
|
|
|
02 May 2025
|
02 May 2025
Confirmation statement made on 1 May 2025 with updates
|
|
|
02 May 2025
|
02 May 2025
Cessation of Leighton Charles St John Wilson as a person with significant control on 1 May 2025
|
|
|
02 May 2025
|
02 May 2025
Change of details for Mr Paul Julian Shepherd as a person with significant control on 1 May 2025
|
|
|
02 May 2025
|
02 May 2025
Registered office address changed from Gibb Cottage the Gibb Castle Combe Wiltshire SN14 7LJ to 150 Badminton Road Coalpit Heath Bristol BS36 2SZ on 2 May 2025
|
|
|
02 May 2025
|
02 May 2025
Termination of appointment of Leighton Charles St John Wilson as a director on 2 May 2025
|
|
|
04 Sep 2024
|
04 Sep 2024
Confirmation statement made on 4 September 2024 with no updates
|
|
|
04 Sep 2023
|
04 Sep 2023
Confirmation statement made on 4 September 2023 with no updates
|
|
|
05 Sep 2022
|
05 Sep 2022
Confirmation statement made on 4 September 2022 with no updates
|
|
|
06 Sep 2021
|
06 Sep 2021
Confirmation statement made on 4 September 2021 with no updates
|
|
|
04 Sep 2020
|
04 Sep 2020
Confirmation statement made on 4 September 2020 with no updates
|
|
|
04 Sep 2019
|
04 Sep 2019
Confirmation statement made on 4 September 2019 with no updates
|
|
|
04 Sep 2018
|
04 Sep 2018
Confirmation statement made on 4 September 2018 with no updates
|