|
|
27 Feb 2025
|
27 Feb 2025
Confirmation statement made on 23 February 2025 with no updates
|
|
|
06 Mar 2024
|
06 Mar 2024
Confirmation statement made on 23 February 2024 with no updates
|
|
|
13 Mar 2023
|
13 Mar 2023
Confirmation statement made on 23 February 2023 with no updates
|
|
|
09 Sep 2022
|
09 Sep 2022
Registered office address changed from 2 Laurel House 1 Station Road Worle Weston-Super-Mare BS22 6AR England to 51 Church Road Worle Weston-Super-Mare BS22 9DF on 9 September 2022
|
|
|
09 Mar 2022
|
09 Mar 2022
Confirmation statement made on 23 February 2022 with no updates
|
|
|
23 Mar 2021
|
23 Mar 2021
Change of details for Mr Christopher Mark Meyer as a person with significant control on 23 February 2021
|
|
|
23 Mar 2021
|
23 Mar 2021
Change of details for Miss Claire Daly as a person with significant control on 23 February 2021
|
|
|
23 Feb 2021
|
23 Feb 2021
Confirmation statement made on 23 February 2021 with updates
|
|
|
04 Jun 2020
|
04 Jun 2020
Confirmation statement made on 15 May 2020 with no updates
|
|
|
20 May 2019
|
20 May 2019
Confirmation statement made on 15 May 2019 with no updates
|
|
|
21 May 2018
|
21 May 2018
Confirmation statement made on 15 May 2018 with no updates
|
|
|
09 Feb 2018
|
09 Feb 2018
Notification of Claire Daly as a person with significant control on 15 May 2017
|
|
|
09 Feb 2018
|
09 Feb 2018
Cessation of Claire Daly as a person with significant control on 15 May 2017
|
|
|
09 Feb 2018
|
09 Feb 2018
Appointment of Miss Claire Daly as a director on 15 May 2015
|
|
|
09 Feb 2018
|
09 Feb 2018
Termination of appointment of Claire Daly as a director on 15 May 2015
|
|
|
22 May 2017
|
22 May 2017
Confirmation statement made on 15 May 2017 with updates
|