|
|
20 Feb 2026
|
20 Feb 2026
Confirmation statement made on 26 November 2025 with no updates
|
|
|
27 Nov 2024
|
27 Nov 2024
Confirmation statement made on 26 November 2024 with no updates
|
|
|
21 Aug 2024
|
21 Aug 2024
Registered office address changed from Lennox House 3 Pierrepont Street Bath BA1 1LB United Kingdom to Garden Suite 11 George Street Bath BA1 2EH on 21 August 2024
|
|
|
12 Feb 2024
|
12 Feb 2024
Satisfaction of charge 097084250001 in full
|
|
|
12 Feb 2024
|
12 Feb 2024
Satisfaction of charge 097084250002 in full
|
|
|
06 Dec 2023
|
06 Dec 2023
Confirmation statement made on 26 November 2023 with no updates
|
|
|
29 Nov 2022
|
29 Nov 2022
Confirmation statement made on 26 November 2022 with no updates
|
|
|
29 Nov 2021
|
29 Nov 2021
Confirmation statement made on 26 November 2021 with no updates
|
|
|
10 Nov 2021
|
10 Nov 2021
Director's details changed for Mr Richard Stanley Kirk on 9 November 2021
|
|
|
09 Nov 2021
|
09 Nov 2021
Change of details for Arkorn Developments Llp as a person with significant control on 20 October 2016
|
|
|
26 Nov 2020
|
26 Nov 2020
Confirmation statement made on 26 November 2020 with no updates
|
|
|
06 Dec 2019
|
06 Dec 2019
Confirmation statement made on 26 November 2019 with no updates
|
|
|
22 May 2019
|
22 May 2019
Director's details changed for Mr Richard Stanley Kirk on 20 May 2019
|
|
|
12 Dec 2018
|
12 Dec 2018
Confirmation statement made on 26 November 2018 with no updates
|
|
|
05 Dec 2017
|
05 Dec 2017
Confirmation statement made on 26 November 2017 with no updates
|
|
|
22 Nov 2017
|
22 Nov 2017
Registration of charge 097084250003, created on 21 November 2017
|