|
|
29 Apr 2025
|
29 Apr 2025
Confirmation statement made on 24 April 2025 with updates
|
|
|
13 Jun 2024
|
13 Jun 2024
Satisfaction of charge 122994480001 in full
|
|
|
13 Jun 2024
|
13 Jun 2024
Registration of charge 122994480002, created on 1 June 2024
|
|
|
22 May 2024
|
22 May 2024
Confirmation statement made on 24 April 2024 with no updates
|
|
|
03 Nov 2023
|
03 Nov 2023
Registered office address changed from 3rd Floor Library Building Sun Street Tewkesbury Gloucestershire GL20 5NX England to One Temple Quay Temple Back East Bristol BS1 6DZ on 3 November 2023
|
|
|
24 May 2023
|
24 May 2023
Registration of charge 122994480001, created on 16 May 2023
|
|
|
06 May 2023
|
06 May 2023
Confirmation statement made on 24 April 2023 with no updates
|
|
|
03 May 2022
|
03 May 2022
Confirmation statement made on 24 April 2022 with no updates
|
|
|
03 May 2021
|
03 May 2021
Confirmation statement made on 24 April 2021 with updates
|
|
|
15 Apr 2021
|
15 Apr 2021
Resolutions
|
|
|
11 Apr 2021
|
11 Apr 2021
Sub-division of shares on 27 March 2021
|
|
|
11 Apr 2021
|
11 Apr 2021
Resolutions
|
|
|
11 Apr 2021
|
11 Apr 2021
Memorandum and Articles of Association
|
|
|
05 Apr 2021
|
05 Apr 2021
Notification of Bamboo Group Holdings Limited as a person with significant control on 30 March 2021
|
|
|
05 Apr 2021
|
05 Apr 2021
Cessation of Paul William Salusbury Brewis as a person with significant control on 30 March 2021
|
|
|
05 Apr 2021
|
05 Apr 2021
Statement of capital following an allotment of shares on 27 March 2021
|
|
|
07 Jan 2021
|
07 Jan 2021
Confirmation statement made on 4 November 2020 with updates
|
|
|
07 Jan 2020
|
07 Jan 2020
Appointment of Mr Michael James Burne as a director on 7 January 2020
|
|
|
13 Dec 2019
|
13 Dec 2019
Current accounting period extended from 30 November 2020 to 31 March 2021
|
|
|
13 Dec 2019
|
13 Dec 2019
Registered office address changed from 70 Gregorys Bank Worcester WR3 8AQ England to 3rd Floor Library Building Sun Street Tewkesbury Gloucestershire GL20 5NX on 13 December 2019
|