|
|
16 Oct 2025
|
16 Oct 2025
Confirmation statement made on 7 September 2025 with no updates
|
|
|
10 Sep 2024
|
10 Sep 2024
Confirmation statement made on 7 September 2024 with no updates
|
|
|
06 Nov 2023
|
06 Nov 2023
Confirmation statement made on 7 September 2023 with no updates
|
|
|
26 Oct 2022
|
26 Oct 2022
Appointment of Mr Joseph Robert Franklin as a director on 26 October 2022
|
|
|
07 Sep 2022
|
07 Sep 2022
Confirmation statement made on 7 September 2022 with updates
|
|
|
02 Sep 2022
|
02 Sep 2022
Notification of Joseph Robert Franklin as a person with significant control on 2 September 2022
|
|
|
16 Mar 2022
|
16 Mar 2022
Termination of appointment of Sebastian John Walsh as a director on 10 March 2021
|
|
|
15 Oct 2021
|
15 Oct 2021
Registered office address changed from Yew Tree Villa Oreton Kidderminster DY14 8RT England to 17 Nightingale Close Frampton Cotterell Bristol BS36 2HB on 15 October 2021
|
|
|
04 Oct 2021
|
04 Oct 2021
Confirmation statement made on 4 October 2021 with no updates
|
|
|
10 Dec 2020
|
10 Dec 2020
Registered office address changed from 39 Longmead Avenue Bristol Avon BS7 8QB to Yew Tree Villa Oreton Kidderminster DY14 8RT on 10 December 2020
|
|
|
10 Dec 2020
|
10 Dec 2020
Current accounting period shortened from 31 October 2021 to 31 March 2021
|
|
|
02 Nov 2020
|
02 Nov 2020
Confirmation statement made on 21 October 2020 with no updates
|
|
|
01 Aug 2020
|
01 Aug 2020
Appointment of Mr Sebastian John Walsh as a director on 31 July 2020
|
|
|
25 Oct 2019
|
25 Oct 2019
Confirmation statement made on 21 October 2019 with no updates
|
|
|
24 Jul 2019
|
24 Jul 2019
Registered office address changed from 6 Upper York Street Bristol BS2 8QN United Kingdom to 39 Longmead Avenue Bristol Avon BS7 8QB on 24 July 2019
|
|
|
22 Oct 2018
|
22 Oct 2018
Incorporation
|