|
|
11 Sep 2025
|
11 Sep 2025
Registered office address changed from 50 Northover Road Bristol BS9 3LJ England to Ground Floor 17 Dragon Court Crofts End Road Bristol BS5 7XX on 11 September 2025
|
|
|
20 Jul 2025
|
20 Jul 2025
Confirmation statement made on 18 July 2025 with updates
|
|
|
11 Nov 2024
|
11 Nov 2024
Termination of appointment of Rejoice Tubindi Kampengele as a director on 11 November 2024
|
|
|
21 Jul 2024
|
21 Jul 2024
Confirmation statement made on 18 July 2024 with updates
|
|
|
18 Jul 2023
|
18 Jul 2023
Cessation of Rejoice Tubindi Kampengele as a person with significant control on 18 July 2023
|
|
|
18 Jul 2023
|
18 Jul 2023
Notification of Lucy Njeri Knight as a person with significant control on 18 July 2023
|
|
|
18 Jul 2023
|
18 Jul 2023
Confirmation statement made on 18 July 2023 with updates
|
|
|
02 Dec 2022
|
02 Dec 2022
Confirmation statement made on 27 October 2022 with no updates
|
|
|
28 Apr 2022
|
28 Apr 2022
Appointment of Mrs Lucy Njeri Knight as a director on 28 April 2022
|
|
|
03 Nov 2021
|
03 Nov 2021
Registered office address changed from Kingswood House, Suite 16-17 South Road Kingswood Bristol BS15 8JF England to 50 Northover Road Bristol BS9 3LJ on 3 November 2021
|
|
|
27 Oct 2021
|
27 Oct 2021
Termination of appointment of Lucy Njeri Knight as a director on 27 October 2021
|
|
|
27 Oct 2021
|
27 Oct 2021
Cessation of Lucy Njeri Knight as a person with significant control on 27 October 2021
|
|
|
27 Oct 2021
|
27 Oct 2021
Notification of Rejoice Tubindi Kampengele as a person with significant control on 27 October 2021
|
|
|
27 Oct 2021
|
27 Oct 2021
Confirmation statement made on 27 October 2021 with updates
|
|
|
27 Oct 2021
|
27 Oct 2021
Appointment of Mr Rejoice Tubindi Kampengele as a director on 27 October 2021
|
|
|
27 Oct 2021
|
27 Oct 2021
Registered office address changed from 40 Courtney View Bristol BS15 9AE England to Kingswood House, Suite 16-17 South Road Kingswood Bristol BS15 8JF on 27 October 2021
|
|
|
24 Sep 2021
|
24 Sep 2021
Incorporation
|