|
|
29 Oct 2025
|
29 Oct 2025
Confirmation statement made on 25 September 2025 with updates
|
|
|
19 Oct 2024
|
19 Oct 2024
Confirmation statement made on 25 September 2024 with updates
|
|
|
28 Oct 2023
|
28 Oct 2023
Confirmation statement made on 25 September 2023 with updates
|
|
|
24 Oct 2022
|
24 Oct 2022
Confirmation statement made on 25 September 2022 with updates
|
|
|
13 Apr 2022
|
13 Apr 2022
Change of details for Mrs Priya Chathley as a person with significant control on 13 April 2022
|
|
|
13 Apr 2022
|
13 Apr 2022
Change of details for Ajay Singh Chathley as a person with significant control on 13 April 2022
|
|
|
13 Apr 2022
|
13 Apr 2022
Director's details changed for Mrs Priya Chathley on 13 April 2022
|
|
|
13 Apr 2022
|
13 Apr 2022
Director's details changed for Ajay Singh Chathley on 13 April 2022
|
|
|
06 Oct 2021
|
06 Oct 2021
Confirmation statement made on 25 September 2021 with updates
|
|
|
14 Jul 2021
|
14 Jul 2021
Change of details for Ajay Singh Chathley as a person with significant control on 14 July 2021
|
|
|
14 Jul 2021
|
14 Jul 2021
Change of details for Mrs Priya Chathley as a person with significant control on 14 July 2021
|
|
|
14 Jul 2021
|
14 Jul 2021
Director's details changed for Mrs Priya Chathley on 14 July 2021
|
|
|
14 Jul 2021
|
14 Jul 2021
Director's details changed for Ajay Singh Chathley on 14 July 2021
|
|
|
14 Jul 2021
|
14 Jul 2021
Registered office address changed from 11 Henrietta Street Bath BA2 6LL United Kingdom to 3 North Parade Passage Bath BA1 1NX on 14 July 2021
|
|
|
06 Nov 2020
|
06 Nov 2020
Confirmation statement made on 25 September 2020 with updates
|
|
|
27 Sep 2019
|
27 Sep 2019
Confirmation statement made on 25 September 2019 with updates
|
|
|
09 Oct 2018
|
09 Oct 2018
Confirmation statement made on 25 September 2018 with updates
|