|
|
05 Dec 2025
|
05 Dec 2025
Appointment of Mr Meemanage Peiris as a director on 5 November 2025
|
|
|
31 Jul 2025
|
31 Jul 2025
Confirmation statement made on 8 July 2025 with updates
|
|
|
03 Aug 2024
|
03 Aug 2024
Confirmation statement made on 8 July 2024 with updates
|
|
|
08 Jul 2023
|
08 Jul 2023
Confirmation statement made on 8 July 2023 with updates
|
|
|
24 Feb 2023
|
24 Feb 2023
Confirmation statement made on 16 February 2023 with updates
|
|
|
16 Mar 2022
|
16 Mar 2022
Confirmation statement made on 16 February 2022 with updates
|
|
|
04 Mar 2021
|
04 Mar 2021
Confirmation statement made on 16 February 2021 with updates
|
|
|
04 Mar 2021
|
04 Mar 2021
Change of details for Mrs Anne Nilmini De Livera as a person with significant control on 16 February 2021
|
|
|
03 Mar 2021
|
03 Mar 2021
Change of details for Mrs Anne Nilmini De Livera as a person with significant control on 16 February 2021
|
|
|
03 Mar 2021
|
03 Mar 2021
Director's details changed for Mrs Anne Nilmini De Livera on 16 February 2021
|
|
|
02 Mar 2021
|
02 Mar 2021
Director's details changed for Mrs Anne Nilmini De Livera on 2 March 2021
|
|
|
28 Feb 2020
|
28 Feb 2020
Confirmation statement made on 16 February 2020 with updates
|
|
|
10 Jun 2019
|
10 Jun 2019
Registered office address changed from 98 Kingfisher Road Kingfisher Road Portishead Bristol BS20 7QD England to Unit 15 Clifton Down Shopping Centre Whiteladies Road Bristol Somerset BS8 2NN on 10 June 2019
|
|
|
18 Feb 2019
|
18 Feb 2019
Confirmation statement made on 16 February 2019 with updates
|
|
|
30 Nov 2018
|
30 Nov 2018
Current accounting period extended from 28 February 2019 to 31 March 2019
|
|
|
21 Feb 2018
|
21 Feb 2018
Confirmation statement made on 16 February 2018 with updates
|