|
|
07 Nov 2025
|
07 Nov 2025
Confirmation statement made on 27 October 2025 with no updates
|
|
|
27 Sep 2025
|
27 Sep 2025
Current accounting period shortened from 30 November 2025 to 31 October 2025
|
|
|
15 Apr 2025
|
15 Apr 2025
Registered office address changed from Office 007 Filwood Green Business Park 1 Filwood Park Lane Bristol BS4 1ET England to Office 107 Filwood Green Business Park Filwood Park Lane Bristol BS4 1ET on 15 April 2025
|
|
|
14 Feb 2025
|
14 Feb 2025
Registered office address changed from Office 007 Filwood Park Lane Bristol BS4 1ET England to Office 007 Filwood Green Business Park 1 Filwood Park Lane Bristol BS4 1ET on 14 February 2025
|
|
|
13 Feb 2025
|
13 Feb 2025
Registered office address changed from Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ United Kingdom to Office 007 Filwood Park Lane Bristol BS4 1ET on 13 February 2025
|
|
|
28 Oct 2024
|
28 Oct 2024
Confirmation statement made on 27 October 2024 with no updates
|
|
|
03 Oct 2024
|
03 Oct 2024
Director's details changed for Mr Christopher Stephen Danks on 3 October 2024
|
|
|
25 Feb 2024
|
25 Feb 2024
Previous accounting period extended from 31 May 2023 to 30 November 2023
|
|
|
10 Nov 2023
|
10 Nov 2023
Confirmation statement made on 27 October 2023 with no updates
|
|
|
27 Oct 2022
|
27 Oct 2022
Confirmation statement made on 27 October 2022 with updates
|
|
|
13 Oct 2022
|
13 Oct 2022
Director's details changed for Mr Christopher Stephen Danks on 13 October 2022
|
|
|
04 Feb 2022
|
04 Feb 2022
Appointment of Ms Nicolette Ianthe Fearnhead-Ayres as a director on 24 January 2022
|
|
|
06 Nov 2021
|
06 Nov 2021
Resolutions
|
|
|
27 Oct 2021
|
27 Oct 2021
Confirmation statement made on 27 October 2021 with updates
|
|
|
09 Mar 2021
|
09 Mar 2021
Registered office address changed from 60-64 New Road Basingstoke Hampshire RG21 7PW United Kingdom to Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ on 9 March 2021
|
|
|
27 Jan 2021
|
27 Jan 2021
Confirmation statement made on 26 January 2021 with updates
|
|
|
27 Jul 2020
|
27 Jul 2020
Director's details changed for Mr Christopher Stephen Danks on 20 July 2020
|
|
|
28 Jan 2020
|
28 Jan 2020
Confirmation statement made on 26 January 2020 with updates
|
|
|
07 Jan 2020
|
07 Jan 2020
Particulars of variation of rights attached to shares
|
|
|
07 Jan 2020
|
07 Jan 2020
Change of share class name or designation
|