|
|
07 Jul 2025
|
07 Jul 2025
Confirmation statement made on 7 July 2025 with no updates
|
|
|
19 Feb 2025
|
19 Feb 2025
Memorandum and Articles of Association
|
|
|
18 Feb 2025
|
18 Feb 2025
Resolutions
|
|
|
05 Nov 2024
|
05 Nov 2024
Director's details changed for Mr Daniel John Brown on 1 November 2024
|
|
|
05 Aug 2024
|
05 Aug 2024
Registered office address changed from 170 Hillside Road Bristol BS5 7PR England to 273 Frenchay Park Rd Frenchay Park Road Bristol BS16 1LG on 5 August 2024
|
|
|
05 Aug 2024
|
05 Aug 2024
Satisfaction of charge 109089980004 in full
|
|
|
05 Aug 2024
|
05 Aug 2024
Satisfaction of charge 109089980001 in full
|
|
|
05 Aug 2024
|
05 Aug 2024
Satisfaction of charge 109089980006 in full
|
|
|
05 Aug 2024
|
05 Aug 2024
Satisfaction of charge 109089980010 in full
|
|
|
05 Aug 2024
|
05 Aug 2024
Satisfaction of charge 109089980011 in full
|
|
|
10 Jul 2024
|
10 Jul 2024
Confirmation statement made on 10 July 2024 with updates
|
|
|
11 Jul 2023
|
11 Jul 2023
Confirmation statement made on 11 July 2023 with updates
|
|
|
10 Jun 2023
|
10 Jun 2023
Memorandum and Articles of Association
|
|
|
10 Jun 2023
|
10 Jun 2023
Resolutions
|
|
|
10 Jun 2023
|
10 Jun 2023
Change of share class name or designation
|
|
|
30 May 2023
|
30 May 2023
Statement of capital following an allotment of shares on 11 May 2023
|
|
|
01 Mar 2023
|
01 Mar 2023
Satisfaction of charge 109089980013 in full
|
|
|
01 Mar 2023
|
01 Mar 2023
Registration of charge 109089980015, created on 1 March 2023
|
|
|
30 Aug 2022
|
30 Aug 2022
Registration of charge 109089980014, created on 25 August 2022
|
|
|
19 Aug 2022
|
19 Aug 2022
Confirmation statement made on 6 August 2022 with no updates
|
|
|
20 Jun 2022
|
20 Jun 2022
Registration of charge 109089980013, created on 13 June 2022
|