|
|
25 Apr 2023
|
25 Apr 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
17 Jan 2023
|
17 Jan 2023
First Gazette notice for compulsory strike-off
|
|
|
01 Nov 2021
|
01 Nov 2021
Confirmation statement made on 30 October 2021 with no updates
|
|
|
01 Nov 2021
|
01 Nov 2021
Change of details for Mr Joseph John Robert Edwards as a person with significant control on 30 September 2021
|
|
|
01 Nov 2021
|
01 Nov 2021
Director's details changed for Mr Joseph John Robert Edwards on 30 September 2021
|
|
|
01 Nov 2021
|
01 Nov 2021
Registered office address changed from 111 Gloucester Road Bishopston Bristol BS7 8AT United Kingdom to 57 Stoke Lane Westbury-on-Trym Bristol BS9 3DW on 1 November 2021
|
|
|
24 Nov 2020
|
24 Nov 2020
Confirmation statement made on 30 October 2020 with no updates
|
|
|
04 Nov 2019
|
04 Nov 2019
Confirmation statement made on 30 October 2019 with no updates
|
|
|
13 Nov 2018
|
13 Nov 2018
Confirmation statement made on 30 October 2018 with no updates
|
|
|
15 Nov 2017
|
15 Nov 2017
Elect to keep the secretaries register information on the public register
|
|
|
15 Nov 2017
|
15 Nov 2017
Confirmation statement made on 30 October 2017 with no updates
|
|
|
15 Nov 2017
|
15 Nov 2017
Elect to keep the directors' residential address register information on the public register
|
|
|
15 Nov 2017
|
15 Nov 2017
Elect to keep the directors' register information on the public register
|
|
|
11 Jul 2017
|
11 Jul 2017
Registered office address changed from Room 102 Deben House Bristol BS5 0BY United Kingdom to 111 Gloucester Road Bishopston Bristol BS7 8AT on 11 July 2017
|
|
|
31 Oct 2016
|
31 Oct 2016
Incorporation
|