|
|
12 Jun 2025
|
12 Jun 2025
Confirmation statement made on 1 June 2025 with no updates
|
|
|
14 Jun 2024
|
14 Jun 2024
Confirmation statement made on 1 June 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 United Kingdom to Management Offices Kingsway Centre Newport NP20 1EB on 17 April 2024
|
|
|
05 Jun 2023
|
05 Jun 2023
Confirmation statement made on 1 June 2023 with no updates
|
|
|
06 Jun 2022
|
06 Jun 2022
Confirmation statement made on 1 June 2022 with no updates
|
|
|
02 Jun 2021
|
02 Jun 2021
Confirmation statement made on 1 June 2021 with no updates
|
|
|
12 Nov 2020
|
12 Nov 2020
Resolutions
|
|
|
01 Jun 2020
|
01 Jun 2020
Termination of appointment of Michael Duke as a director on 1 June 2020
|
|
|
01 Jun 2020
|
01 Jun 2020
Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 69 Princess Victoria Street Bristol BS8 4DD on 1 June 2020
|
|
|
01 Jun 2020
|
01 Jun 2020
Confirmation statement made on 1 June 2020 with updates
|
|
|
01 Jun 2020
|
01 Jun 2020
Notification of Niall Leighton-Boyce as a person with significant control on 1 June 2020
|
|
|
01 Jun 2020
|
01 Jun 2020
Cessation of Fd Secretarial Ltd as a person with significant control on 1 June 2020
|
|
|
01 Jun 2020
|
01 Jun 2020
Appointment of Mr Niall Leighton-Boyce as a director on 1 June 2020
|
|
|
04 Feb 2020
|
04 Feb 2020
Incorporation
|