|
|
20 Jan 2026
|
20 Jan 2026
Confirmation statement made on 15 January 2026 with no updates
|
|
|
29 Jan 2025
|
29 Jan 2025
Compulsory strike-off action has been discontinued
|
|
|
28 Jan 2025
|
28 Jan 2025
Confirmation statement made on 15 January 2025 with no updates
|
|
|
14 Jan 2025
|
14 Jan 2025
First Gazette notice for compulsory strike-off
|
|
|
23 Apr 2024
|
23 Apr 2024
Director's details changed for Mr Niall 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
|
|
|
29 Jan 2024
|
29 Jan 2024
Confirmation statement made on 15 January 2024 with no updates
|
|
|
16 Jan 2023
|
16 Jan 2023
Confirmation statement made on 15 January 2023 with no updates
|
|
|
25 Jan 2022
|
25 Jan 2022
Confirmation statement made on 15 January 2022 with updates
|
|
|
25 Jan 2022
|
25 Jan 2022
Change of details for Brigstocke as a person with significant control on 21 August 2020
|
|
|
15 Jan 2021
|
15 Jan 2021
Confirmation statement made on 15 January 2021 with no updates
|
|
|
16 Jan 2020
|
16 Jan 2020
Confirmation statement made on 15 January 2020 with no updates
|
|
|
05 Jul 2019
|
05 Jul 2019
Registration of charge 117691500001, created on 27 June 2019
|
|
|
13 Jun 2019
|
13 Jun 2019
Registered office address changed from 14 Queens Square Bath BA1 2HN England to 69 Princess Victoria Street Bristol BS8 4DD on 13 June 2019
|
|
|
16 Jan 2019
|
16 Jan 2019
Incorporation
|