|
|
02 Sep 2025
|
02 Sep 2025
Confirmation statement made on 29 August 2025 with no updates
|
|
|
13 Sep 2024
|
13 Sep 2024
Confirmation statement made on 29 August 2024 with no updates
|
|
|
02 May 2024
|
02 May 2024
Satisfaction of charge 081942800002 in full
|
|
|
23 Apr 2024
|
23 Apr 2024
Director's details changed for Mr Niall Oliver Leighton-Boyce on 22 April 2024
|
|
|
17 Apr 2024
|
17 Apr 2024
Registered office address changed from , 69 Princess Victoria Street, Bristol, BS8 4DD, England to Management Offices Kingsway Centre Newport NP20 1EB on 17 April 2024
|
|
|
28 Mar 2024
|
28 Mar 2024
Registration of charge 081942800006, created on 15 March 2024
|
|
|
16 Oct 2023
|
16 Oct 2023
Amended total exemption full accounts made up to 31 October 2021
|
|
|
29 Aug 2023
|
29 Aug 2023
Confirmation statement made on 29 August 2023 with no updates
|
|
|
28 Jul 2023
|
28 Jul 2023
Previous accounting period shortened from 31 October 2022 to 30 October 2022
|
|
|
07 Feb 2023
|
07 Feb 2023
Registration of charge 081942800005, created on 31 January 2023
|
|
|
31 Aug 2022
|
31 Aug 2022
Confirmation statement made on 29 August 2022 with no updates
|
|
|
31 Aug 2021
|
31 Aug 2021
Confirmation statement made on 29 August 2021 with no updates
|
|
|
09 Sep 2020
|
09 Sep 2020
Confirmation statement made on 29 August 2020 with no updates
|
|
|
21 Aug 2020
|
21 Aug 2020
Resolutions
|
|
|
09 Sep 2019
|
09 Sep 2019
Confirmation statement made on 29 August 2019 with no updates
|
|
|
13 Jun 2019
|
13 Jun 2019
Registered office address changed from , 14 Queen Square, Bath, BA1 2HN, England to Management Offices Kingsway Centre Newport NP20 1EB on 13 June 2019
|
|
|
22 Nov 2018
|
22 Nov 2018
Registered office address changed from , 14 West Street, Bristol, BS2 0BH to Management Offices Kingsway Centre Newport NP20 1EB on 22 November 2018
|
|
|
10 Sep 2018
|
10 Sep 2018
Confirmation statement made on 29 August 2018 with no updates
|