|
|
30 Apr 2025
|
30 Apr 2025
Confirmation statement made on 20 April 2025 with no updates
|
|
|
15 Dec 2024
|
15 Dec 2024
Cessation of Mohammed Shaju Miah as a person with significant control on 1 January 2024
|
|
|
18 Jun 2024
|
18 Jun 2024
Confirmation statement made on 20 April 2024 with no updates
|
|
|
11 Jan 2024
|
11 Jan 2024
Termination of appointment of Mohammed Shaju Miah as a director on 1 January 2024
|
|
|
30 Nov 2023
|
30 Nov 2023
Registered office address changed from Holly House 21D Chudleigh Road Alphington Exeter EX2 8TS England to Unit 5 Victoria Grove Bedminster Bristol BS3 4AN on 30 November 2023
|
|
|
02 May 2023
|
02 May 2023
Confirmation statement made on 20 April 2023 with no updates
|
|
|
09 May 2022
|
09 May 2022
Confirmation statement made on 20 April 2022 with no updates
|
|
|
20 Sep 2021
|
20 Sep 2021
Registered office address changed from Unit 79 Basepoint Business Centre C/O Rfl Company Services Ltd Yeoford Way, Marsh Barton Trading Estate Exeter Devon EX2 8LB United Kingdom to Holly House 21D Chudleigh Road Alphington Exeter EX2 8TS on 20 September 2021
|
|
|
10 May 2021
|
10 May 2021
Confirmation statement made on 20 April 2021 with no updates
|
|
|
10 Feb 2021
|
10 Feb 2021
Registered office address changed from Unit 79 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England to Unit 79 Basepoint Business Centre C/O Rfl Company Services Ltd Yeoford Way, Marsh Barton Trading Estate Exeter Devon EX2 8LB on 10 February 2021
|
|
|
05 May 2020
|
05 May 2020
Registered office address changed from Unit 78, Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England to Unit 79 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB on 5 May 2020
|
|
|
05 May 2020
|
05 May 2020
Confirmation statement made on 20 April 2020 with no updates
|
|
|
25 Apr 2019
|
25 Apr 2019
Confirmation statement made on 20 April 2019 with no updates
|
|
|
08 May 2018
|
08 May 2018
Confirmation statement made on 20 April 2018 with no updates
|
|
|
04 Aug 2017
|
04 Aug 2017
Registered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom to Unit 78, Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB on 4 August 2017
|
|
|
04 Aug 2017
|
04 Aug 2017
Appointment of Mr Royston Frederick Love as a director on 1 August 2017
|
|
|
21 Apr 2017
|
21 Apr 2017
Incorporation
|