|
|
19 Dec 2025
|
19 Dec 2025
Registration of charge 027124260004, created on 17 December 2025
|
|
|
16 Dec 2025
|
16 Dec 2025
Change of details for Mr Timothy Alan Holmes as a person with significant control on 16 December 2025
|
|
|
16 Dec 2025
|
16 Dec 2025
Registered office address changed from Unit 6 Monarch Industrial Estate 198 Kings Road Tyseley Birmingham West Midlands B11 2AP to Union House 111 New Union Street Coventry CV1 2NT on 16 December 2025
|
|
|
16 Dec 2025
|
16 Dec 2025
Satisfaction of charge 1 in full
|
|
|
16 Dec 2025
|
16 Dec 2025
Satisfaction of charge 2 in full
|
|
|
16 Dec 2025
|
16 Dec 2025
Satisfaction of charge 3 in full
|
|
|
31 Jul 2025
|
31 Jul 2025
Change of details for Mr Timothy Alan Holmes as a person with significant control on 31 July 2025
|
|
|
17 Apr 2025
|
17 Apr 2025
Confirmation statement made on 14 April 2025 with no updates
|
|
|
30 Sep 2024
|
30 Sep 2024
Previous accounting period shortened from 30 December 2023 to 29 December 2023
|
|
|
03 May 2024
|
03 May 2024
Confirmation statement made on 14 April 2024 with no updates
|
|
|
29 Sep 2023
|
29 Sep 2023
Previous accounting period shortened from 31 December 2022 to 30 December 2022
|
|
|
28 Apr 2023
|
28 Apr 2023
Confirmation statement made on 14 April 2023 with no updates
|
|
|
29 Mar 2023
|
29 Mar 2023
Director's details changed for Mr Andrew John Hopton on 29 March 2023
|
|
|
29 Mar 2023
|
29 Mar 2023
Director's details changed for Mr Timothy Alan Holmes on 29 March 2023
|
|
|
29 Mar 2023
|
29 Mar 2023
Director's details changed for Mr Timothy Alan Holmes on 29 March 2023
|
|
|
29 Mar 2023
|
29 Mar 2023
Secretary's details changed for Mr Timothy Alan Holmes on 29 March 2023
|
|
|
19 Apr 2022
|
19 Apr 2022
Confirmation statement made on 14 April 2022 with no updates
|
|
|
11 May 2021
|
11 May 2021
Confirmation statement made on 14 April 2021 with no updates
|
|
|
19 Feb 2021
|
19 Feb 2021
Amended total exemption full accounts made up to 31 December 2019
|