|
|
21 Dec 2025
|
21 Dec 2025
Confirmation statement made on 6 November 2025 with no updates
|
|
|
20 Nov 2025
|
20 Nov 2025
Registered office address changed from 30 Russell Road Fishponds Bristol BS16 3PH England to 123 Woodyleaze Drive Hanham Bristol BS15 3BS on 20 November 2025
|
|
|
12 Dec 2024
|
12 Dec 2024
Confirmation statement made on 6 November 2024 with no updates
|
|
|
08 Dec 2023
|
08 Dec 2023
Confirmation statement made on 6 November 2023 with no updates
|
|
|
21 Nov 2022
|
21 Nov 2022
Confirmation statement made on 6 November 2022 with no updates
|
|
|
07 Nov 2022
|
07 Nov 2022
Registered office address changed from 62 Bedminster Parade Bristol BS3 4HL England to 30 Russell Road Fishponds Bristol BS16 3PH on 7 November 2022
|
|
|
17 Nov 2021
|
17 Nov 2021
Confirmation statement made on 6 November 2021 with updates
|
|
|
03 Mar 2021
|
03 Mar 2021
Cessation of Marc Cornish as a person with significant control on 16 February 2021
|
|
|
03 Mar 2021
|
03 Mar 2021
Cessation of Christopher James Murnaghan as a person with significant control on 16 February 2021
|
|
|
18 Nov 2020
|
18 Nov 2020
Confirmation statement made on 6 November 2020 with no updates
|
|
|
04 Sep 2020
|
04 Sep 2020
Termination of appointment of Christopher James Murnaghan as a director on 4 September 2020
|
|
|
04 Sep 2020
|
04 Sep 2020
Termination of appointment of Marc Cornish as a director on 4 September 2020
|
|
|
20 Nov 2019
|
20 Nov 2019
Confirmation statement made on 6 November 2019 with no updates
|
|
|
12 Nov 2019
|
12 Nov 2019
Compulsory strike-off action has been discontinued
|
|
|
05 Nov 2019
|
05 Nov 2019
First Gazette notice for compulsory strike-off
|
|
|
19 Nov 2018
|
19 Nov 2018
Confirmation statement made on 6 November 2018 with no updates
|
|
|
21 Jun 2018
|
21 Jun 2018
Registered office address changed from 47 Queens Court Queens Road Clifton Bristol BS8 1nd United Kingdom to 62 Bedminster Parade Bristol BS3 4HL on 21 June 2018
|