|
|
17 Feb 2026
|
17 Feb 2026
Compulsory strike-off action has been discontinued
|
|
|
27 Jan 2026
|
27 Jan 2026
First Gazette notice for compulsory strike-off
|
|
|
05 Nov 2025
|
05 Nov 2025
Confirmation statement made on 4 November 2025 with no updates
|
|
|
02 Jul 2025
|
02 Jul 2025
Registered office address changed from 92 Redcliff Street Bristol BS1 6LU England to 4 Argyle Street Bath BA2 4BA on 2 July 2025
|
|
|
12 Nov 2024
|
12 Nov 2024
Confirmation statement made on 4 November 2024 with no updates
|
|
|
13 Dec 2023
|
13 Dec 2023
Confirmation statement made on 4 November 2023 with no updates
|
|
|
29 Jun 2023
|
29 Jun 2023
Satisfaction of charge 137259100001 in full
|
|
|
28 Jun 2023
|
28 Jun 2023
Registration of charge 137259100002, created on 27 June 2023
|
|
|
28 Jun 2023
|
28 Jun 2023
Registration of charge 137259100003, created on 27 June 2023
|
|
|
13 Jun 2023
|
13 Jun 2023
|
|
|
19 Jan 2023
|
19 Jan 2023
Confirmation statement made on 4 November 2022 with updates
|
|
|
04 Aug 2022
|
04 Aug 2022
Director's details changed for Mr Robert Iestyn Lewis on 4 August 2022
|
|
|
04 Apr 2022
|
04 Apr 2022
Registration of charge 137259100001, created on 1 April 2022
|
|
|
26 Mar 2022
|
26 Mar 2022
Resolutions
|
|
|
26 Mar 2022
|
26 Mar 2022
Memorandum and Articles of Association
|
|
|
22 Mar 2022
|
22 Mar 2022
Statement of capital following an allotment of shares on 28 February 2022
|
|
|
14 Mar 2022
|
14 Mar 2022
Appointment of Mr Robert Samuel Mulligan as a director on 28 February 2022
|
|
|
05 Nov 2021
|
05 Nov 2021
Incorporation
|