|
|
28 Apr 2025
|
28 Apr 2025
Confirmation statement made on 17 April 2025 with updates
|
|
|
03 May 2024
|
03 May 2024
Confirmation statement made on 17 April 2024 with updates
|
|
|
04 May 2023
|
04 May 2023
Confirmation statement made on 17 April 2023 with no updates
|
|
|
23 Mar 2023
|
23 Mar 2023
Secretary's details changed for Mr David Edward Essex on 23 March 2023
|
|
|
23 Mar 2023
|
23 Mar 2023
Director's details changed for Mr David Edward Essex on 23 March 2023
|
|
|
23 Mar 2023
|
23 Mar 2023
Change of details for Mr David Edward Essex as a person with significant control on 23 March 2023
|
|
|
23 Mar 2023
|
23 Mar 2023
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 7 Cotswold Way Ashby-De-La-Zouch LE65 1ET on 23 March 2023
|
|
|
25 Aug 2022
|
25 Aug 2022
Cessation of Richard Risdon Palmer as a person with significant control on 16 August 2022
|
|
|
25 Aug 2022
|
25 Aug 2022
Termination of appointment of Richard Risdon Palmer as a director on 16 August 2022
|
|
|
20 Apr 2022
|
20 Apr 2022
Confirmation statement made on 17 April 2022 with no updates
|
|
|
20 Apr 2021
|
20 Apr 2021
Confirmation statement made on 17 April 2021 with updates
|
|
|
19 Apr 2021
|
19 Apr 2021
Resolutions
|
|
|
07 Jul 2020
|
07 Jul 2020
Current accounting period extended from 30 April 2020 to 30 September 2020
|
|
|
26 May 2020
|
26 May 2020
Confirmation statement made on 17 April 2020 with updates
|
|
|
26 May 2020
|
26 May 2020
Sub-division of shares on 15 April 2020
|
|
|
18 May 2020
|
18 May 2020
Statement of capital following an allotment of shares on 15 April 2020
|
|
|
18 Apr 2019
|
18 Apr 2019
Incorporation
|