|
|
06 Feb 2026
|
06 Feb 2026
Confirmation statement made on 23 January 2026 with updates
|
|
|
30 Jan 2025
|
30 Jan 2025
Confirmation statement made on 23 January 2025 with updates
|
|
|
30 Jan 2024
|
30 Jan 2024
Confirmation statement made on 23 January 2024 with updates
|
|
|
23 Jan 2023
|
23 Jan 2023
Confirmation statement made on 23 January 2023 with updates
|
|
|
23 Jan 2023
|
23 Jan 2023
Registered office address changed from 35 Perry Road Long Ashton Bristol North Somerset BS41 9FE England to Tailrace, Crowdy Mill Harbertonford Totnes South Devon TQ9 7HU on 23 January 2023
|
|
|
04 Jan 2023
|
04 Jan 2023
Compulsory strike-off action has been discontinued
|
|
|
03 Jan 2023
|
03 Jan 2023
First Gazette notice for compulsory strike-off
|
|
|
30 Dec 2022
|
30 Dec 2022
Director's details changed for Ms Amy Matilda Newton on 30 December 2022
|
|
|
30 Dec 2022
|
30 Dec 2022
Director's details changed for Ms Amy Matilda Newton on 29 December 2022
|
|
|
30 Dec 2022
|
30 Dec 2022
Change of details for Ms Amy Matilda Newton as a person with significant control on 29 December 2022
|
|
|
06 Feb 2022
|
06 Feb 2022
Confirmation statement made on 23 January 2022 with updates
|
|
|
03 Feb 2021
|
03 Feb 2021
Confirmation statement made on 23 January 2021 with no updates
|
|
|
03 Feb 2021
|
03 Feb 2021
Cessation of Alice Elizabeth Stephenson as a person with significant control on 1 November 2020
|
|
|
03 Feb 2021
|
03 Feb 2021
Termination of appointment of Alice Elizabeth Stephenson as a director on 1 November 2020
|
|
|
03 Feb 2021
|
03 Feb 2021
Registered office address changed from Desklodge House Redcliffe Way Bristol BS1 6NL England to 35 Perry Road Long Ashton Bristol North Somerset BS41 9FE on 3 February 2021
|
|
|
29 May 2020
|
29 May 2020
Registered office address changed from 4 Colston Yard Bristol BS1 5BD England to Desklodge House Redcliffe Way Bristol BS1 6NL on 29 May 2020
|
|
|
24 Jan 2020
|
24 Jan 2020
Incorporation
|