|
|
25 Jun 2025
|
25 Jun 2025
Confirmation statement made on 22 June 2025 with no updates
|
|
|
27 Dec 2024
|
27 Dec 2024
Previous accounting period shortened from 30 March 2025 to 31 March 2024
|
|
|
23 Dec 2024
|
23 Dec 2024
Previous accounting period shortened from 31 March 2024 to 30 March 2024
|
|
|
22 Jun 2024
|
22 Jun 2024
Confirmation statement made on 22 June 2024 with no updates
|
|
|
05 Jul 2023
|
05 Jul 2023
Confirmation statement made on 22 June 2023 with no updates
|
|
|
22 Jun 2022
|
22 Jun 2022
Confirmation statement made on 22 June 2022 with no updates
|
|
|
23 Jun 2021
|
23 Jun 2021
Confirmation statement made on 23 June 2021 with no updates
|
|
|
14 Apr 2021
|
14 Apr 2021
Resolutions
|
|
|
29 Jul 2020
|
29 Jul 2020
Confirmation statement made on 16 July 2020 with no updates
|
|
|
10 Oct 2019
|
10 Oct 2019
Previous accounting period extended from 31 January 2019 to 31 March 2019
|
|
|
28 Jul 2019
|
28 Jul 2019
Confirmation statement made on 16 July 2019 with updates
|
|
|
01 May 2019
|
01 May 2019
Change of details for Mr Jack Nicholson as a person with significant control on 30 March 2019
|
|
|
24 Apr 2019
|
24 Apr 2019
Registered office address changed from 27 st Barnabas House Church Avenue Warmley Bristol BS30 5HY England to 29 Oldlands Avenue Coalpit Heath Bristol BS36 2SF on 24 April 2019
|
|
|
07 Mar 2019
|
07 Mar 2019
Director's details changed for Mr Jack Nicholson on 10 January 2019
|
|
|
16 Jul 2018
|
16 Jul 2018
Confirmation statement made on 16 July 2018 with updates
|
|
|
14 Jul 2018
|
14 Jul 2018
Notification of Jack Nicholson as a person with significant control on 30 June 2018
|
|
|
14 Jul 2018
|
14 Jul 2018
Termination of appointment of Sally Anne Nicholson as a director on 14 July 2018
|
|
|
10 Jul 2018
|
10 Jul 2018
Withdrawal of a person with significant control statement on 10 July 2018
|