|
|
17 Feb 2026
|
17 Feb 2026
Confirmation statement made on 5 February 2026 with no updates
|
|
|
16 May 2025
|
16 May 2025
Registration of charge 024667390005, created on 16 May 2025
|
|
|
06 Feb 2025
|
06 Feb 2025
Confirmation statement made on 5 February 2025 with no updates
|
|
|
05 Feb 2024
|
05 Feb 2024
Confirmation statement made on 5 February 2024 with no updates
|
|
|
13 Feb 2023
|
13 Feb 2023
Confirmation statement made on 5 February 2023 with no updates
|
|
|
16 Mar 2022
|
16 Mar 2022
Confirmation statement made on 5 February 2022 with updates
|
|
|
08 Feb 2021
|
08 Feb 2021
Confirmation statement made on 5 February 2021 with updates
|
|
|
12 Feb 2020
|
12 Feb 2020
Confirmation statement made on 5 February 2020 with updates
|
|
|
18 Feb 2019
|
18 Feb 2019
Confirmation statement made on 5 February 2019 with updates
|
|
|
27 Jun 2018
|
27 Jun 2018
Registered office address changed from 104 Cannock Road Burntwood Walsall Staffs WS7 0BE to 104 Cannock Road Burntwood Staffordshire WS7 0BG on 27 June 2018
|
|
|
16 Feb 2018
|
16 Feb 2018
Confirmation statement made on 5 February 2018 with updates
|
|
|
16 Feb 2018
|
16 Feb 2018
Notification of John Derry as a person with significant control on 6 April 2016
|
|
|
06 Feb 2017
|
06 Feb 2017
Confirmation statement made on 5 February 2017 with updates
|
|
|
05 Oct 2016
|
05 Oct 2016
Registration of charge 024667390004, created on 4 October 2016
|
|
|
09 Feb 2016
|
09 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
|