|
|
13 Oct 2025
|
13 Oct 2025
Confirmation statement made on 11 October 2025 with no updates
|
|
|
20 Feb 2025
|
20 Feb 2025
Previous accounting period shortened from 30 April 2025 to 31 December 2024
|
|
|
21 Jan 2025
|
21 Jan 2025
Registered office address changed from Redcliff Quay Redcliff Street Bristol BS1 6HU England to 101 Victoria Street Redcliffe Bristol BS1 6PU on 21 January 2025
|
|
|
29 Oct 2024
|
29 Oct 2024
Appointment of Mr Alexander Arapoglou as a director on 25 October 2024
|
|
|
29 Oct 2024
|
29 Oct 2024
Termination of appointment of James Christopher Read as a director on 25 October 2024
|
|
|
29 Oct 2024
|
29 Oct 2024
Termination of appointment of Frances Ann Burgess as a director on 25 October 2024
|
|
|
23 Oct 2024
|
23 Oct 2024
Confirmation statement made on 11 October 2024 with no updates
|
|
|
01 Nov 2023
|
01 Nov 2023
Registered office address changed from Redcliff Quay Redcliff Street Bristol BS1 6HU England to Redcliff Quay Redcliff Street Bristol BS1 6HU on 1 November 2023
|
|
|
01 Nov 2023
|
01 Nov 2023
Registered office address changed from 1 Scott Place 2 Hardman Street Manchester United Kingdom M3 3AA United Kingdom to Redcliff Quay Redcliff Street Bristol BS1 6HU on 1 November 2023
|
|
|
23 Oct 2023
|
23 Oct 2023
Confirmation statement made on 11 October 2023 with no updates
|
|
|
06 Feb 2023
|
06 Feb 2023
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
|
|
|
06 Feb 2023
|
06 Feb 2023
Audit exemption statement of guarantee by parent company for period ending 30/04/22
|
|
|
06 Feb 2023
|
06 Feb 2023
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
|
|
|
20 Oct 2022
|
20 Oct 2022
Confirmation statement made on 11 October 2022 with no updates
|
|
|
01 Feb 2022
|
01 Feb 2022
Current accounting period extended from 31 December 2021 to 30 April 2022
|
|
|
28 Jan 2022
|
28 Jan 2022
Registered office address changed from 23/25 Coldharbour Rd Coldharbour Road Redland Bristol BS6 7JT United Kingdom to 1 Scott Place 2 Hardman Street Manchester United Kingdom M3 3AA on 28 January 2022
|
|
|
20 Jan 2022
|
20 Jan 2022
Termination of appointment of Stewart George Holness as a director on 24 May 2021
|
|
|
20 Jan 2022
|
20 Jan 2022
Change of details for Zing 365 Holdings Limited as a person with significant control on 19 January 2022
|
|
|
25 Oct 2021
|
25 Oct 2021
Confirmation statement made on 11 October 2021 with no updates
|
|
|
12 Oct 2020
|
12 Oct 2020
Confirmation statement made on 11 October 2020 with no updates
|