|
|
28 Apr 2025
|
28 Apr 2025
Confirmation statement made on 26 April 2025 with no updates
|
|
|
30 Apr 2024
|
30 Apr 2024
Confirmation statement made on 26 April 2024 with no updates
|
|
|
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 101494770005, created on 15 March 2024
|
|
|
12 Mar 2024
|
12 Mar 2024
Satisfaction of charge 101494770002 in full
|
|
|
12 Mar 2024
|
12 Mar 2024
Satisfaction of charge 101494770003 in full
|
|
|
05 Dec 2023
|
05 Dec 2023
Registration of charge 101494770004, created on 1 December 2023
|
|
|
27 Apr 2023
|
27 Apr 2023
Confirmation statement made on 26 April 2023 with no updates
|
|
|
26 Apr 2022
|
26 Apr 2022
Confirmation statement made on 26 April 2022 with no updates
|
|
|
11 Apr 2022
|
11 Apr 2022
Registration of charge 101494770002, created on 5 April 2022
|
|
|
11 Apr 2022
|
11 Apr 2022
Registration of charge 101494770003, created on 5 April 2022
|
|
|
14 Jul 2021
|
14 Jul 2021
Compulsory strike-off action has been discontinued
|
|
|
13 Jul 2021
|
13 Jul 2021
Confirmation statement made on 26 April 2021 with no updates
|
|
|
13 Jul 2021
|
13 Jul 2021
First Gazette notice for compulsory strike-off
|
|
|
13 Jul 2021
|
13 Jul 2021
Satisfaction of charge 101494770001 in full
|
|
|
13 Aug 2020
|
13 Aug 2020
Confirmation statement made on 26 April 2020 with updates
|
|
|
10 Jul 2020
|
10 Jul 2020
Cessation of David Goodwin as a person with significant control on 10 July 2020
|
|
|
13 Nov 2019
|
13 Nov 2019
Registered office address changed from 14 Queen Square Bath BA1 2HN England to 69 Princess Victoria Street Bristol BS8 4DD on 13 November 2019
|