|
|
08 Oct 2025
|
08 Oct 2025
Confirmation statement made on 27 September 2025 with no updates
|
|
|
03 Oct 2024
|
03 Oct 2024
Confirmation statement made on 27 September 2024 with no updates
|
|
|
09 Aug 2024
|
09 Aug 2024
Registered office address changed from Wessex House Pixash Lane Keynsham Bristol BS31 1TP England to Upton House Bathwick Hill Bath BA2 6EX on 9 August 2024
|
|
|
04 Oct 2023
|
04 Oct 2023
Confirmation statement made on 27 September 2023 with no updates
|
|
|
30 Sep 2022
|
30 Sep 2022
Confirmation statement made on 27 September 2022 with no updates
|
|
|
04 Aug 2022
|
04 Aug 2022
Secretary's details changed for Mr Jamie Christian George Dellow on 28 July 2022
|
|
|
03 Aug 2022
|
03 Aug 2022
Director's details changed for Mr Jamie Christian George Dellow on 28 July 2022
|
|
|
05 Oct 2021
|
05 Oct 2021
Confirmation statement made on 27 September 2021 with no updates
|
|
|
01 Oct 2020
|
01 Oct 2020
Confirmation statement made on 27 September 2020 with no updates
|
|
|
30 Sep 2019
|
30 Sep 2019
Confirmation statement made on 27 September 2019 with no updates
|
|
|
11 Oct 2018
|
11 Oct 2018
Confirmation statement made on 27 September 2018 with no updates
|
|
|
03 Oct 2017
|
03 Oct 2017
Confirmation statement made on 27 September 2017 with no updates
|
|
|
25 May 2017
|
25 May 2017
Registered office address changed from The Moravian Church 86 Coronation Avenue Bath BA2 2JU to Wessex House Pixash Lane Keynsham Bristol BS31 1TP on 25 May 2017
|
|
|
06 Oct 2016
|
06 Oct 2016
Confirmation statement made on 27 September 2016 with updates
|
|
|
15 Oct 2015
|
15 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
|