|
|
17 Feb 2026
|
17 Feb 2026
Confirmation statement made on 19 December 2025 with no updates
|
|
|
19 Sep 2025
|
19 Sep 2025
Satisfaction of charge 123741240001 in full
|
|
|
19 Jun 2025
|
19 Jun 2025
Registered office address changed from 3rd Floor, Hanover House Queen Charlotte Street Bristol BS1 4EX England to Gowran House 56 Broad Street Chipping Sodbury Bristol BS37 6AG on 19 June 2025
|
|
|
30 May 2025
|
30 May 2025
Termination of appointment of Darren James Clare as a director on 1 May 2025
|
|
|
07 Jan 2025
|
07 Jan 2025
Confirmation statement made on 19 December 2024 with no updates
|
|
|
07 Jan 2025
|
07 Jan 2025
|
|
|
12 Sep 2024
|
12 Sep 2024
Appointment of Mrs Louise Hudson as a secretary on 20 December 2019
|
|
|
21 Aug 2024
|
21 Aug 2024
Registered office address changed from The Quorum Bond Street South Bristol BS1 3AE England to 3rd Floor, Hanover House Queen Charlotte Street Bristol BS1 4EX on 21 August 2024
|
|
|
17 Jun 2024
|
17 Jun 2024
Registration of charge 123741240002, created on 14 June 2024
|
|
|
07 Feb 2024
|
07 Feb 2024
Confirmation statement made on
|
|
|
07 Feb 2024
|
07 Feb 2024
Director's details changed for Mr Edward Peter Hudson on 25 January 2024
|
|
|
14 Jul 2023
|
14 Jul 2023
Director's details changed for Mr Phil Blackmore on 27 June 2023
|
|
|
12 Jun 2023
|
12 Jun 2023
Second filing of a statement of capital following an allotment of shares on 21 February 2020
|
|
|
14 Jan 2023
|
14 Jan 2023
Resolutions
|
|
|
14 Jan 2023
|
14 Jan 2023
Memorandum and Articles of Association
|
|
|
20 Dec 2022
|
20 Dec 2022
Confirmation statement made on 19 December 2022 with no updates
|
|
|
23 Dec 2021
|
23 Dec 2021
Confirmation statement made on 19 December 2021 with no updates
|
|
|
11 Oct 2021
|
11 Oct 2021
Registered office address changed from Gowran House 56 Broad Street Chipping Sodbury Bristol BS37 6AG England to The Quorum Bond Street South Bristol BS1 3AE on 11 October 2021
|
|
|
11 Mar 2021
|
11 Mar 2021
Registered office address changed from The Penthouse 15 Colston Street Bristol BS1 5AP United Kingdom to Gowran House 56 Broad Street Chipping Sodbury Bristol BS37 6AG on 11 March 2021
|