|
|
25 Sep 2025
|
25 Sep 2025
Registration of charge 108084050007, created on 12 September 2025
|
|
|
09 Jun 2025
|
09 Jun 2025
Confirmation statement made on 6 June 2025 with no updates
|
|
|
16 Jan 2025
|
16 Jan 2025
Director's details changed for Mr Neville James Catton on 16 January 2025
|
|
|
16 Jan 2025
|
16 Jan 2025
Secretary's details changed for Mr Neville James Catton on 16 January 2025
|
|
|
11 Jun 2024
|
11 Jun 2024
Confirmation statement made on 6 June 2024 with no updates
|
|
|
07 Feb 2024
|
07 Feb 2024
Cessation of Adam James Salisbury Phelps as a person with significant control on 18 February 2020
|
|
|
07 Feb 2024
|
07 Feb 2024
Notification of Ajsp Holdings Limited as a person with significant control on 18 February 2020
|
|
|
02 Jan 2024
|
02 Jan 2024
Registered office address changed from 22 Windsor Road Bristol BS6 5BP England to C/O Carbon Law Partners Queen Square House Queen Square Bristol Bristol BS1 4NH on 2 January 2024
|
|
|
14 Jun 2023
|
14 Jun 2023
Confirmation statement made on 6 June 2023 with no updates
|
|
|
06 Jun 2022
|
06 Jun 2022
Confirmation statement made on 6 June 2022 with no updates
|
|
|
14 Dec 2021
|
14 Dec 2021
Registration of charge 108084050006, created on 10 December 2021
|
|
|
01 Jul 2021
|
01 Jul 2021
Registered office address changed from Box 2, Box Works@ Engine Shed Clock Tower Yard Temple Gate Bristol BS1 6QH England to 22 Windsor Road Bristol BS6 5BP on 1 July 2021
|
|
|
07 Jun 2021
|
07 Jun 2021
Confirmation statement made on 6 June 2021 with no updates
|
|
|
29 Jul 2020
|
29 Jul 2020
Confirmation statement made on 6 June 2020 with updates
|
|
|
09 Jan 2020
|
09 Jan 2020
Satisfaction of charge 108084050001 in full
|
|
|
09 Jan 2020
|
09 Jan 2020
Satisfaction of charge 108084050003 in full
|
|
|
09 Jan 2020
|
09 Jan 2020
Satisfaction of charge 108084050002 in full
|
|
|
20 Nov 2019
|
20 Nov 2019
Registration of charge 108084050004, created on 13 November 2019
|
|
|
20 Nov 2019
|
20 Nov 2019
Registration of charge 108084050005, created on 13 November 2019
|