|
|
24 Sep 2025
|
24 Sep 2025
Confirmation statement made on 11 September 2025 with no updates
|
|
|
17 Oct 2024
|
17 Oct 2024
Confirmation statement made on 11 September 2024 with no updates
|
|
|
13 May 2024
|
13 May 2024
Registered office address changed from The Coach House, Lower Hollies East Woodlands Frome Somerset BA11 5LQ England to Crown Yard 25B Keyford Frome Somerset BA11 1JS on 13 May 2024
|
|
|
06 Oct 2023
|
06 Oct 2023
Confirmation statement made on 11 September 2023 with no updates
|
|
|
18 Oct 2022
|
18 Oct 2022
Confirmation statement made on 11 September 2022 with no updates
|
|
|
15 Oct 2021
|
15 Oct 2021
Confirmation statement made on 11 September 2021 with no updates
|
|
|
27 Jul 2021
|
27 Jul 2021
Director's details changed for Miss Verity Elizabeth Standen on 27 July 2021
|
|
|
27 Jul 2021
|
27 Jul 2021
Director's details changed for Mr Thomas Adam Spencer on 27 July 2021
|
|
|
27 Jul 2021
|
27 Jul 2021
Change of details for Miss Verity Elizabeth Standen as a person with significant control on 27 July 2021
|
|
|
27 Jul 2021
|
27 Jul 2021
Change of details for Mr Thomas Adam Spencer as a person with significant control on 27 July 2021
|
|
|
27 Jul 2021
|
27 Jul 2021
Registered office address changed from 149 Richmond Road Richmond Road Montpelier Bristol BS6 5ES United Kingdom to The Coach House, Lower Hollies East Woodlands Frome Somerset BA11 5LQ on 27 July 2021
|
|
|
15 Sep 2020
|
15 Sep 2020
Confirmation statement made on 11 September 2020 with no updates
|
|
|
24 Oct 2019
|
24 Oct 2019
Confirmation statement made on 11 September 2019 with no updates
|
|
|
11 Sep 2018
|
11 Sep 2018
Confirmation statement made on 11 September 2018 with no updates
|
|
|
19 Sep 2017
|
19 Sep 2017
Confirmation statement made on 11 September 2017 with no updates
|
|
|
12 Sep 2016
|
12 Sep 2016
Incorporation
|