|
|
07 Jan 2026
|
07 Jan 2026
Memorandum and Articles of Association
|
|
|
07 Jan 2026
|
07 Jan 2026
Resolutions
|
|
|
23 Dec 2025
|
23 Dec 2025
Registered office address changed from Charter House Sandford Street Lichfield WS13 6QA England to C/O Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 23 December 2025
|
|
|
23 Dec 2025
|
23 Dec 2025
Declaration of solvency
|
|
|
23 Dec 2025
|
23 Dec 2025
Appointment of a voluntary liquidator
|
|
|
23 Dec 2025
|
23 Dec 2025
Resolutions
|
|
|
21 May 2025
|
21 May 2025
Registered office address changed from 54 Rovex Business Park Hayhall Road Tyseley Birmingham B11 2AQ to Charter House Sandford Street Lichfield WS13 6QA on 21 May 2025
|
|
|
02 May 2025
|
02 May 2025
Previous accounting period extended from 30 September 2024 to 31 March 2025
|
|
|
09 Jan 2025
|
09 Jan 2025
Confirmation statement made on 31 December 2024 with no updates
|
|
|
05 Jan 2024
|
05 Jan 2024
Confirmation statement made on 31 December 2023 with no updates
|
|
|
03 Jan 2023
|
03 Jan 2023
Confirmation statement made on 31 December 2022 with updates
|
|
|
26 Sep 2022
|
26 Sep 2022
Cessation of Stanley William Shaw as a person with significant control on 11 September 2022
|
|
|
26 Sep 2022
|
26 Sep 2022
Termination of appointment of Stanley William Shaw as a director on 11 September 2022
|
|
|
26 Sep 2022
|
26 Sep 2022
Termination of appointment of Stanley William Shaw as a secretary on 11 September 2022
|
|
|
04 Jan 2022
|
04 Jan 2022
Confirmation statement made on 31 December 2021 with no updates
|
|
|
04 Jan 2021
|
04 Jan 2021
Confirmation statement made on 31 December 2020 with no updates
|
|
|
21 Jan 2020
|
21 Jan 2020
Confirmation statement made on 31 December 2019 with no updates
|
|
|
03 Jan 2019
|
03 Jan 2019
Confirmation statement made on 31 December 2018 with no updates
|