|
|
09 Mar 2026
|
09 Mar 2026
Confirmation statement made on 17 February 2026 with no updates
|
|
|
24 Feb 2025
|
24 Feb 2025
Confirmation statement made on 17 February 2025 with updates
|
|
|
22 Feb 2024
|
22 Feb 2024
Confirmation statement made on 17 February 2024 with no updates
|
|
|
07 Mar 2023
|
07 Mar 2023
Confirmation statement made on 17 February 2023 with no updates
|
|
|
18 Jan 2023
|
18 Jan 2023
Satisfaction of charge 108943970001 in full
|
|
|
18 Jan 2023
|
18 Jan 2023
Registration of charge 108943970003, created on 16 January 2023
|
|
|
16 Sep 2022
|
16 Sep 2022
Satisfaction of charge 108943970002 in full
|
|
|
17 Feb 2022
|
17 Feb 2022
Confirmation statement made on 17 February 2022 with updates
|
|
|
08 Sep 2021
|
08 Sep 2021
Registration of charge 108943970002, created on 2 September 2021
|
|
|
15 Apr 2021
|
15 Apr 2021
Confirmation statement made on 24 February 2021 with no updates
|
|
|
15 Apr 2021
|
15 Apr 2021
Director's details changed for Mr Scott Nicolas Lyddon on 15 April 2021
|
|
|
15 Apr 2021
|
15 Apr 2021
Change of details for Mr Scott Nicolas Lyddon as a person with significant control on 15 April 2021
|
|
|
15 Apr 2021
|
15 Apr 2021
Director's details changed for Mr Richard Jack Campbell on 15 April 2021
|
|
|
15 Apr 2021
|
15 Apr 2021
Change of details for Mr Richard Jack Campbell as a person with significant control on 15 April 2021
|
|
|
24 Feb 2020
|
24 Feb 2020
Confirmation statement made on 24 February 2020 with updates
|
|
|
17 Aug 2019
|
17 Aug 2019
Confirmation statement made on 6 August 2019 with no updates
|
|
|
11 Aug 2019
|
11 Aug 2019
Registered office address changed from Old School House Queen Square Saltford Bristol Banes BS31 3EL England to Cloudberry House Perrymead Bath BA2 5AX on 11 August 2019
|
|
|
09 Jul 2019
|
09 Jul 2019
Termination of appointment of Jack Lawrence as a director on 9 July 2019
|
|
|
09 Jul 2019
|
09 Jul 2019
Cessation of Jack Lawrence as a person with significant control on 9 July 2019
|