13 June 2020 | Confirmation statement made on 1 June 2020 with no updates | 3 pages |
---|
18 March 2020 | Total exemption full accounts made up to 30 June 2019 | 7 pages |
---|
28 October 2019 | Registered office address changed from 3 Leonides Avenue Weston-Super-Mare BS24 8DT to 11 the Chestnuts Winscombe Somerset BS25 1LD on 28 October 2019 | 1 page |
---|
28 October 2019 | Change of details for Nicholas Trumper as a person with significant control on 28 October 2019 | 2 pages |
---|
28 October 2019 | Director's details changed for Nicholas Trumper on 28 October 2019 | 2 pages |
---|
14 June 2019 | Cessation of Kimberley Amanda Wrightson as a person with significant control on 1 June 2019 | 1 page |
---|
14 June 2019 | Confirmation statement made on 1 June 2019 with updates | 4 pages |
---|
13 March 2019 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 3 Leonides Avenue Weston-Super-Mare BS24 8DT on 13 March 2019 | 2 pages |
---|
25 January 2019 | Total exemption full accounts made up to 30 June 2018 | 8 pages |
---|
23 July 2018 | Notification of Kimberley Amanda Wrightson as a person with significant control on 5 July 2018 | 2 pages |
---|
23 July 2018 | Statement of capital following an allotment of shares on 5 July 2018 | 3 pages |
---|
23 July 2018 | Change of details for Nicholas Trumper as a person with significant control on 23 July 2018 | 2 pages |
---|
1 June 2018 | Confirmation statement made on 1 June 2018 with updates | 4 pages |
---|
6 July 2017 | Director's details changed for Nicholas Trumper on 6 July 2017 | 2 pages |
---|
6 July 2017 | Director's details changed for Nicholas Trumper on 6 July 2017 | 2 pages |
---|
1 June 2017 | Incorporation Statement of capital on 2017-06-01 | 25 pages |
---|
1 June 2017 | Incorporation Statement of capital on 2017-06-01 | 25 pages |
---|