|
|
24 Feb 2026
|
24 Feb 2026
Registered office address changed from Bath House 6-8 Bath Street Bristol United Kingdom BS1 6HL United Kingdom to 2nd Floor, South One Castle Park Tower Hill Bristol BS2 0JA on 24 February 2026
|
|
|
24 Nov 2025
|
24 Nov 2025
Confirmation statement made on 19 November 2025 with no updates
|
|
|
24 Nov 2025
|
24 Nov 2025
Termination of appointment of Stephen John Poland as a director on 1 April 2025
|
|
|
20 Dec 2024
|
20 Dec 2024
Confirmation statement made on 19 November 2024 with no updates
|
|
|
27 Nov 2024
|
27 Nov 2024
Termination of appointment of Gilchrist Christopher Graham as a director on 3 April 2023
|
|
|
07 Feb 2024
|
07 Feb 2024
Termination of appointment of a director
|
|
|
23 Nov 2023
|
23 Nov 2023
Confirmation statement made on 19 November 2023 with no updates
|
|
|
02 Dec 2022
|
02 Dec 2022
Confirmation statement made on 19 November 2022 with no updates
|
|
|
23 Nov 2021
|
23 Nov 2021
Confirmation statement made on 19 November 2021 with no updates
|
|
|
23 Nov 2021
|
23 Nov 2021
Change of details for Fiveways Financial Planning Limited as a person with significant control on 22 November 2021
|
|
|
22 Nov 2021
|
22 Nov 2021
Change of details for Fiveways Financial Planning Limited as a person with significant control on 22 November 2021
|
|
|
22 Nov 2021
|
22 Nov 2021
Cessation of Clive Jonathan Weir as a person with significant control on 22 November 2021
|
|
|
26 Nov 2020
|
26 Nov 2020
Confirmation statement made on 19 November 2020 with updates
|
|
|
19 Dec 2019
|
19 Dec 2019
Termination of appointment of Clive Jonathan Weir as a director on 18 December 2019
|
|
|
20 Nov 2019
|
20 Nov 2019
Confirmation statement made on 19 November 2019 with no updates
|
|
|
22 Nov 2018
|
22 Nov 2018
Confirmation statement made on 19 November 2018 with no updates
|
|
|
11 Jan 2018
|
11 Jan 2018
Appointment of Mr Clive Jonathan Weir as a director on 2 January 2018
|
|
|
11 Jan 2018
|
11 Jan 2018
Current accounting period extended from 30 November 2018 to 31 March 2019
|