|
|
05 Jul 2025
|
05 Jul 2025
Confirmation statement made on 1 July 2025 with no updates
|
|
|
11 Jul 2024
|
11 Jul 2024
Confirmation statement made on 1 July 2024 with no updates
|
|
|
05 Jul 2023
|
05 Jul 2023
Confirmation statement made on 1 July 2023 with no updates
|
|
|
12 Jul 2022
|
12 Jul 2022
Confirmation statement made on 1 July 2022 with no updates
|
|
|
09 Jul 2021
|
09 Jul 2021
Confirmation statement made on 1 July 2021 with no updates
|
|
|
23 Jan 2021
|
23 Jan 2021
Registered office address changed from 16 Grangeville Close Longwell Green Bristol BS30 9YJ England to 55 High Street Wick BS30 5QQ on 23 January 2021
|
|
|
06 Jul 2020
|
06 Jul 2020
Confirmation statement made on 26 June 2020 with no updates
|
|
|
26 Jun 2019
|
26 Jun 2019
Confirmation statement made on 26 June 2019 with updates
|
|
|
02 May 2019
|
02 May 2019
Registered office address changed from 5 Harewood Close Barrow-in-Furness LA14 4SB England to 16 Grangeville Close Longwell Green Bristol BS30 9YJ on 2 May 2019
|
|
|
27 Mar 2019
|
27 Mar 2019
Director's details changed for Mr Simon James Esau on 27 March 2019
|
|
|
27 Mar 2019
|
27 Mar 2019
Elect to keep the directors' register information on the public register
|
|
|
27 Mar 2019
|
27 Mar 2019
Elect to keep the directors' residential address register information on the public register
|
|
|
03 Jul 2018
|
03 Jul 2018
Confirmation statement made on 26 June 2018 with no updates
|
|
|
03 Aug 2017
|
03 Aug 2017
Confirmation statement made on 26 June 2017 with no updates
|
|
|
03 Aug 2017
|
03 Aug 2017
Notification of Simon Esau as a person with significant control on 27 July 2017
|