|
|
12 Feb 2026
|
12 Feb 2026
Confirmation statement made on 30 January 2026 with no updates
|
|
|
21 Feb 2025
|
21 Feb 2025
Confirmation statement made on 30 January 2025 with no updates
|
|
|
31 Jan 2024
|
31 Jan 2024
Confirmation statement made on 30 January 2024 with no updates
|
|
|
31 Jan 2024
|
31 Jan 2024
Registered office address changed from , 60 Caldicot Close, Willsbridge, Bristol, BS30 6UX, England to 84 Roycroft Road Filton Bristol BS34 7NW on 31 January 2024
|
|
|
09 Feb 2023
|
09 Feb 2023
Confirmation statement made on 8 February 2023 with no updates
|
|
|
14 Oct 2022
|
14 Oct 2022
Director's details changed for Mr Shah Newaz Chowdhury on 14 October 2022
|
|
|
13 Feb 2022
|
13 Feb 2022
Confirmation statement made on 8 February 2022 with no updates
|
|
|
26 Sep 2021
|
26 Sep 2021
Registered office address changed from , 1 River View, Ross-on-Wye, Herefordshire, HR9 7DT, England to 84 Roycroft Road Filton Bristol BS34 7NW on 26 September 2021
|
|
|
22 Feb 2021
|
22 Feb 2021
Confirmation statement made on 8 February 2021 with no updates
|
|
|
18 Feb 2020
|
18 Feb 2020
Director's details changed for Mr Shah Newaz Chowdhury on 14 February 2020
|
|
|
14 Feb 2020
|
14 Feb 2020
Confirmation statement made on 8 February 2020 with no updates
|
|
|
14 Feb 2020
|
14 Feb 2020
Elect to keep the directors' register information on the public register
|
|
|
14 Feb 2020
|
14 Feb 2020
Registered office address changed from , 1 1 River View, Ross-on-Wye, Herefordshire, HR9 7DT, England to 84 Roycroft Road Filton Bristol BS34 7NW on 14 February 2020
|
|
|
24 Apr 2019
|
24 Apr 2019
Registered office address changed from , Flat 44 Somerton Court, Broadmoss Drive, Manchester, Lancashire, M9 7HS, England to 84 Roycroft Road Filton Bristol BS34 7NW on 24 April 2019
|
|
|
10 Feb 2019
|
10 Feb 2019
Confirmation statement made on 8 February 2019 with updates
|
|
|
21 Feb 2018
|
21 Feb 2018
Confirmation statement made on 8 February 2018 with updates
|