|
|
22 Jul 2025
|
22 Jul 2025
Confirmation statement made on 22 July 2025 with no updates
|
|
|
03 Jul 2025
|
03 Jul 2025
Registered office address changed from 92 Redcliff Street Bristol BS1 6LU England to 4 Argyle Street Bath BA2 4BA on 3 July 2025
|
|
|
07 Aug 2024
|
07 Aug 2024
Confirmation statement made on 3 August 2024 with no updates
|
|
|
14 Aug 2023
|
14 Aug 2023
Confirmation statement made on 3 August 2023 with no updates
|
|
|
08 Jul 2023
|
08 Jul 2023
Compulsory strike-off action has been discontinued
|
|
|
04 Jul 2023
|
04 Jul 2023
First Gazette notice for compulsory strike-off
|
|
|
11 Oct 2022
|
11 Oct 2022
Notification of Renstep Limited as a person with significant control on 15 March 2022
|
|
|
11 Oct 2022
|
11 Oct 2022
Cessation of Stepper Point Limited as a person with significant control on 15 March 2022
|
|
|
11 Oct 2022
|
11 Oct 2022
Cessation of Siena Group Limited as a person with significant control on 15 March 2022
|
|
|
09 Aug 2022
|
09 Aug 2022
Confirmation statement made on 3 August 2022 with updates
|
|
|
02 Aug 2022
|
02 Aug 2022
Current accounting period extended from 31 August 2022 to 30 November 2022
|
|
|
11 Mar 2022
|
11 Mar 2022
Notification of Stepper Point Limited as a person with significant control on 20 December 2021
|
|
|
11 Mar 2022
|
11 Mar 2022
Appointment of Mr Ashley Abinger Whittome as a director on 20 December 2021
|
|
|
08 Feb 2022
|
08 Feb 2022
Registration of charge 135474910003, created on 2 February 2022
|
|
|
07 Feb 2022
|
07 Feb 2022
Registration of charge 135474910002, created on 2 February 2022
|
|
|
07 Feb 2022
|
07 Feb 2022
Registration of charge 135474910001, created on 2 February 2022
|
|
|
04 Aug 2021
|
04 Aug 2021
Incorporation
|