|
|
07 Apr 2025
|
07 Apr 2025
Confirmation statement made on 26 March 2025 with no updates
|
|
|
09 Apr 2024
|
09 Apr 2024
Confirmation statement made on 26 March 2024 with no updates
|
|
|
12 Apr 2023
|
12 Apr 2023
Confirmation statement made on 26 March 2023 with no updates
|
|
|
03 Apr 2023
|
03 Apr 2023
Termination of appointment of David Pierre Maher Roberts as a director on 29 March 2023
|
|
|
20 Mar 2023
|
20 Mar 2023
Appointment of Mr David Boddington as a director on 20 March 2023
|
|
|
22 Apr 2022
|
22 Apr 2022
Registered office address changed from 2 Seven Dials Sawclose Bath Somerset BA1 1EN England to 11 Seven Dials Sawclose Bath BA1 1EN on 22 April 2022
|
|
|
14 Apr 2022
|
14 Apr 2022
Confirmation statement made on 26 March 2022 with no updates
|
|
|
06 Apr 2021
|
06 Apr 2021
Confirmation statement made on 26 March 2021 with no updates
|
|
|
02 Apr 2020
|
02 Apr 2020
Confirmation statement made on 26 March 2020 with no updates
|
|
|
04 Jun 2019
|
04 Jun 2019
Appointment of Mr David Pierre Maher Roberts as a director on 3 June 2019
|
|
|
08 Apr 2019
|
08 Apr 2019
Confirmation statement made on 26 March 2019 with no updates
|
|
|
09 Apr 2018
|
09 Apr 2018
Confirmation statement made on 26 March 2018 with updates
|
|
|
09 Apr 2018
|
09 Apr 2018
Registered office address changed from 15 4th Floor Colston Street Bristol BS1 5AP England to 2 Seven Dials Sawclose Bath Somerset BA1 1EN on 9 April 2018
|
|
|
27 Sep 2017
|
27 Sep 2017
Registered office address changed from 15 - 4th Floor Colston Street Bristol BS1 5AP England to 15 4th Floor Colston Street Bristol BS1 5AP on 27 September 2017
|
|
|
18 Jul 2017
|
18 Jul 2017
Change of details for Mr John Manod Gower as a person with significant control on 5 July 2017
|
|
|
18 Jul 2017
|
18 Jul 2017
Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 15 - 4th Floor Colston Street Bristol BS1 5AP on 18 July 2017
|