|
|
15 Nov 2025
|
15 Nov 2025
Confirmation statement made on 7 November 2025 with no updates
|
|
|
17 Jul 2025
|
17 Jul 2025
Registration of charge 087653160002, created on 15 July 2025
|
|
|
07 Nov 2024
|
07 Nov 2024
Confirmation statement made on 7 November 2024 with no updates
|
|
|
10 Nov 2023
|
10 Nov 2023
Confirmation statement made on 7 November 2023 with no updates
|
|
|
09 Nov 2022
|
09 Nov 2022
Confirmation statement made on 7 November 2022 with no updates
|
|
|
20 Oct 2022
|
20 Oct 2022
Registered office address changed from Transport Hall Gloucester Road Avonmouth Bristol BS11 9AQ England to Nexus House 139 High Street Portishead Bristol BS20 6PY on 20 October 2022
|
|
|
15 Dec 2021
|
15 Dec 2021
Confirmation statement made on 7 November 2021 with no updates
|
|
|
26 Feb 2021
|
26 Feb 2021
Change of details for Mr Patrick Oliver Hughes as a person with significant control on 10 May 2020
|
|
|
26 Feb 2021
|
26 Feb 2021
Director's details changed for Mr Patrick Oliver Hughes on 10 May 2020
|
|
|
26 Feb 2021
|
26 Feb 2021
Secretary's details changed for Mr Patrick Hughes on 10 May 2020
|
|
|
08 Jan 2021
|
08 Jan 2021
Confirmation statement made on 7 November 2020 with no updates
|
|
|
10 Mar 2020
|
10 Mar 2020
Change of details for Mr Patrick Oliver Hughes as a person with significant control on 10 March 2020
|
|
|
24 Nov 2019
|
24 Nov 2019
Confirmation statement made on 7 November 2019 with no updates
|
|
|
28 Feb 2019
|
28 Feb 2019
Director's details changed for Mr Patrick Oliver Hughes on 21 February 2019
|
|
|
11 Nov 2018
|
11 Nov 2018
Confirmation statement made on 7 November 2018 with no updates
|
|
|
08 May 2018
|
08 May 2018
Registered office address changed from 56 Drakes Way Portishead Bristol BS20 6LD England to Transport Hall Gloucester Road Avonmouth Bristol BS11 9AQ on 8 May 2018
|
|
|
26 Feb 2018
|
26 Feb 2018
Registration of charge 087653160001, created on 9 February 2018
|