|
|
20 Jun 2025
|
20 Jun 2025
Confirmation statement made on 20 June 2025 with updates
|
|
|
24 Jun 2024
|
24 Jun 2024
Confirmation statement made on 20 June 2024 with no updates
|
|
|
24 Jun 2024
|
24 Jun 2024
Director's details changed for Mr Nicholas Sean Fenton-Wells on 13 June 2024
|
|
|
24 Jun 2024
|
24 Jun 2024
Director's details changed for Mr Anthony Steven Fenton-Wells on 13 June 2024
|
|
|
04 Jul 2023
|
04 Jul 2023
Confirmation statement made on 20 June 2023 with no updates
|
|
|
04 Jul 2023
|
04 Jul 2023
Director's details changed for Mr Nicholas Sean Fenton-Wells on 4 July 2023
|
|
|
20 Jun 2022
|
20 Jun 2022
Confirmation statement made on 20 June 2022 with updates
|
|
|
24 Jun 2021
|
24 Jun 2021
Confirmation statement made on 24 June 2021 with no updates
|
|
|
29 Mar 2021
|
29 Mar 2021
Registered office address changed from Garden Flat, 12 Osborne Road Clifton Bristol BS8 2HB England to Unit 7 Lower Guinea Street Redcliffe Bristol BS1 6FU on 29 March 2021
|
|
|
30 Jun 2020
|
30 Jun 2020
Confirmation statement made on 29 June 2020 with updates
|
|
|
07 May 2020
|
07 May 2020
Registered office address changed from 38 Alma Vale Road Bristol BS8 2HS United Kingdom to Garden Flat, 12 Osborne Road Clifton Bristol BS8 2HB on 7 May 2020
|
|
|
16 Apr 2020
|
16 Apr 2020
Resolutions
|
|
|
18 Mar 2020
|
18 Mar 2020
Statement of capital following an allotment of shares on 24 February 2020
|
|
|
18 Mar 2020
|
18 Mar 2020
Statement of capital following an allotment of shares on 21 February 2020
|
|
|
05 Jul 2019
|
05 Jul 2019
Change of details for Mr Anthony Steven Fenton-Wells as a person with significant control on 2 July 2019
|
|
|
03 Jul 2019
|
03 Jul 2019
Confirmation statement made on 29 June 2019 with no updates
|
|
|
03 Jul 2019
|
03 Jul 2019
Director's details changed for Mr Nicholas Sean Fenton-Wells on 2 July 2019
|
|
|
03 Jul 2019
|
03 Jul 2019
Director's details changed for Mr Anthony Steven Fenton-Wells on 2 July 2019
|