|
|
06 Feb 2026
|
06 Feb 2026
Confirmation statement made on 26 January 2026 with updates
|
|
|
11 Nov 2025
|
11 Nov 2025
Notification of Dean Iles as a person with significant control on 31 October 2025
|
|
|
11 Nov 2025
|
11 Nov 2025
Withdrawal of a person with significant control statement on 11 November 2025
|
|
|
11 Nov 2025
|
11 Nov 2025
Termination of appointment of Geraldine Iles as a director on 31 October 2025
|
|
|
31 Jan 2025
|
31 Jan 2025
Confirmation statement made on 26 January 2025 with no updates
|
|
|
26 Jul 2024
|
26 Jul 2024
Satisfaction of charge 079255770007 in full
|
|
|
05 Feb 2024
|
05 Feb 2024
Confirmation statement made on 26 January 2024 with no updates
|
|
|
28 Jul 2023
|
28 Jul 2023
Registration of charge 079255770007, created on 27 July 2023
|
|
|
03 Feb 2023
|
03 Feb 2023
Confirmation statement made on 26 January 2023 with no updates
|
|
|
01 Nov 2022
|
01 Nov 2022
Satisfaction of charge 079255770006 in full
|
|
|
31 Jan 2022
|
31 Jan 2022
Confirmation statement made on 26 January 2022 with no updates
|
|
|
31 Jan 2022
|
31 Jan 2022
Director's details changed for Mr Dean Iles on 31 January 2022
|
|
|
21 Jul 2021
|
21 Jul 2021
Registration of charge 079255770006, created on 21 July 2021
|
|
|
24 Jun 2021
|
24 Jun 2021
Director's details changed for Mrs Geraldine Iles on 24 June 2021
|
|
|
24 Jun 2021
|
24 Jun 2021
Director's details changed for Mrs Jane Carolyn Bailey on 24 June 2021
|
|
|
24 Jun 2021
|
24 Jun 2021
Registered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom to 5 Thorndale Mews Clifton Bristol BS8 2HX on 24 June 2021
|
|
|
16 Feb 2021
|
16 Feb 2021
Confirmation statement made on 26 January 2021 with no updates
|
|
|
08 Feb 2021
|
08 Feb 2021
Satisfaction of charge 079255770005 in full
|