|
|
02 Apr 2026
|
02 Apr 2026
Confirmation statement made on 2 April 2026 with updates
|
|
|
02 Apr 2026
|
02 Apr 2026
Change of details for Mrs Elmira Rumford as a person with significant control on 13 December 2018
|
|
|
30 Jan 2026
|
30 Jan 2026
Notification of Elmira Rumford as a person with significant control on 13 December 2018
|
|
|
07 Jan 2026
|
07 Jan 2026
Confirmation statement made on 13 November 2025 with no updates
|
|
|
08 May 2025
|
08 May 2025
Appointment of Mrs Elmira Rumford as a director on 8 May 2025
|
|
|
06 Jan 2025
|
06 Jan 2025
Confirmation statement made on 13 November 2024 with no updates
|
|
|
07 Jan 2024
|
07 Jan 2024
Confirmation statement made on 13 November 2023 with no updates
|
|
|
01 Dec 2023
|
01 Dec 2023
Registration of charge 117263960003, created on 17 November 2023
|
|
|
17 Nov 2023
|
17 Nov 2023
Registered office address changed from 6 Stirtingale Road Bath Somerset BA2 2NF United Kingdom to Old Vicarage Old Vicarage Gardens Pitcombe Bruton Somerset BA10 0FG on 17 November 2023
|
|
|
18 Dec 2022
|
18 Dec 2022
Confirmation statement made on 13 November 2022 with no updates
|
|
|
21 Oct 2022
|
21 Oct 2022
Certificate of change of name
|
|
|
22 Dec 2021
|
22 Dec 2021
Confirmation statement made on 13 November 2021 with no updates
|
|
|
24 Nov 2020
|
24 Nov 2020
Confirmation statement made on 13 November 2020 with no updates
|
|
|
16 Jan 2020
|
16 Jan 2020
Registration of charge 117263960002, created on 10 January 2020
|
|
|
20 Nov 2019
|
20 Nov 2019
Confirmation statement made on 20 November 2019 with updates
|
|
|
08 Nov 2019
|
08 Nov 2019
Confirmation statement made on 8 November 2019 with updates
|
|
|
13 May 2019
|
13 May 2019
Registration of charge 117263960001, created on 3 May 2019
|
|
|
17 Dec 2018
|
17 Dec 2018
Cessation of Elmira Paluaniyazova as a person with significant control on 14 December 2018
|
|
|
17 Dec 2018
|
17 Dec 2018
Termination of appointment of Elmira Paluaniyazova as a director on 14 December 2018
|