|
|
30 Aug 2025
|
30 Aug 2025
Confirmation statement made on 30 August 2025 with no updates
|
|
|
07 Sep 2024
|
07 Sep 2024
Confirmation statement made on 31 August 2024 with no updates
|
|
|
05 Sep 2023
|
05 Sep 2023
Confirmation statement made on 31 August 2023 with no updates
|
|
|
03 Sep 2022
|
03 Sep 2022
Confirmation statement made on 31 August 2022 with no updates
|
|
|
25 May 2022
|
25 May 2022
|
|
|
04 Apr 2022
|
04 Apr 2022
Registration of charge 103604330003, created on 1 April 2022
|
|
|
12 Sep 2021
|
12 Sep 2021
Confirmation statement made on 31 August 2021 with no updates
|
|
|
11 Jul 2021
|
11 Jul 2021
Registered office address changed from Flat 3 18 Cambalt Road Putney London SW15 6EW United Kingdom to Garden Flat 5 Upper Oldfield Park Bath BA2 3JX on 11 July 2021
|
|
|
07 Jul 2021
|
07 Jul 2021
Change of details for Miss Claire Bronwen Kelly as a person with significant control on 2 July 2021
|
|
|
07 Jul 2021
|
07 Jul 2021
Change of details for Mr Robert Hugh Macleod Murray as a person with significant control on 2 July 2021
|
|
|
07 Jul 2021
|
07 Jul 2021
Director's details changed for Mr Robert Hugh Macleod Murray on 2 July 2021
|
|
|
07 Jul 2021
|
07 Jul 2021
Director's details changed for Miss Claire Bronwen Kelly on 2 July 2021
|
|
|
07 Sep 2020
|
07 Sep 2020
Confirmation statement made on 31 August 2020 with no updates
|
|
|
04 Sep 2019
|
04 Sep 2019
Confirmation statement made on 31 August 2019 with no updates
|
|
|
01 Sep 2018
|
01 Sep 2018
Confirmation statement made on 31 August 2018 with no updates
|
|
|
15 Apr 2018
|
15 Apr 2018
Withdrawal of a person with significant control statement on 15 April 2018
|
|
|
11 Apr 2018
|
11 Apr 2018
Change of share class name or designation
|