|
|
13 Jun 2025
|
13 Jun 2025
Confirmation statement made on 4 June 2025 with updates
|
|
|
14 Jun 2024
|
14 Jun 2024
Confirmation statement made on 4 June 2024 with updates
|
|
|
11 Jun 2024
|
11 Jun 2024
Director's details changed for Miss Lucy Elizabeth Nutt on 11 June 2024
|
|
|
11 Jun 2024
|
11 Jun 2024
Change of details for Miss Lucy Elizabeth Nutt as a person with significant control on 11 June 2024
|
|
|
01 Mar 2024
|
01 Mar 2024
Appointment of Miss Lucy Elizabeth Nutt as a director on 17 February 2024
|
|
|
01 Mar 2024
|
01 Mar 2024
Notification of Lucy Elizabeth Nutt as a person with significant control on 15 February 2024
|
|
|
16 Jun 2023
|
16 Jun 2023
Confirmation statement made on 4 June 2023 with no updates
|
|
|
17 Jun 2022
|
17 Jun 2022
Confirmation statement made on 4 June 2022 with no updates
|
|
|
03 Aug 2021
|
03 Aug 2021
Confirmation statement made on 4 June 2021 with no updates
|
|
|
09 Jul 2020
|
09 Jul 2020
Confirmation statement made on 4 June 2020 with updates
|
|
|
02 Mar 2020
|
02 Mar 2020
Current accounting period shortened from 30 June 2019 to 31 October 2018
|
|
|
26 Jun 2019
|
26 Jun 2019
Confirmation statement made on 4 June 2019 with updates
|
|
|
06 Nov 2018
|
06 Nov 2018
Registered office address changed from 45 Springleaze Knowle Bristol BS4 2TU United Kingdom to Riverside Farm New Road East Huntspill Somerset TA9 3PT on 6 November 2018
|
|
|
18 Sep 2018
|
18 Sep 2018
Director's details changed for Mr Joe Woodward on 18 September 2018
|
|
|
18 Jul 2018
|
18 Jul 2018
Registered office address changed from 45 Springleaze Road Knowle Bristol BS4 2TU United Kingdom to 45 Springleaze Knowle Bristol BS4 2TU on 18 July 2018
|
|
|
27 Jun 2018
|
27 Jun 2018
Registered office address changed from C V Ross & Co Limited Unit 1, Office 1 Tower Lane Business Park, Warmley Bristol BS30 8XT United Kingdom to 45 Springleaze Road Knowle Bristol BS4 2TU on 27 June 2018
|
|
|
05 Jun 2018
|
05 Jun 2018
Incorporation
|