|
|
16 Sep 2025
|
16 Sep 2025
Registered office address changed from St Johns Court Wiltell Road Lichfield Staffordshire WS14 9DS England to C/O Dains Accountants, Gresley Suite, Stowe House Netherstowe Lichfield Staffordshire WS13 6TJ on 16 September 2025
|
|
|
16 Sep 2025
|
16 Sep 2025
Change of details for Mr Mark Joseph Wilkins as a person with significant control on 15 September 2025
|
|
|
16 Sep 2025
|
16 Sep 2025
Change of details for Mr Paul Martin Nicol as a person with significant control on 15 September 2025
|
|
|
19 May 2025
|
19 May 2025
Confirmation statement made on 18 May 2025 with updates
|
|
|
21 May 2024
|
21 May 2024
Confirmation statement made on 18 May 2024 with updates
|
|
|
18 May 2023
|
18 May 2023
Confirmation statement made on 18 May 2023 with updates
|
|
|
18 May 2022
|
18 May 2022
Confirmation statement made on 18 May 2022 with updates
|
|
|
27 May 2021
|
27 May 2021
Confirmation statement made on 18 May 2021 with updates
|
|
|
12 Nov 2020
|
12 Nov 2020
Registered office address changed from C/O Dains Llp St Johns Court Wiltell Road Lichfield Staffordshire WS14 9DS to St Johns Court Wiltell Road Lichfield Staffordshire WS14 9DS on 12 November 2020
|
|
|
29 May 2020
|
29 May 2020
Confirmation statement made on 29 May 2020 with updates
|
|
|
11 Mar 2020
|
11 Mar 2020
Resolutions
|
|
|
10 Mar 2020
|
10 Mar 2020
Change of share class name or designation
|
|
|
10 Mar 2020
|
10 Mar 2020
Particulars of variation of rights attached to shares
|
|
|
29 May 2019
|
29 May 2019
Confirmation statement made on 29 May 2019 with updates
|
|
|
11 Jun 2018
|
11 Jun 2018
Confirmation statement made on 29 May 2018 with updates
|
|
|
14 May 2018
|
14 May 2018
Particulars of variation of rights attached to shares
|
|
|
14 May 2018
|
14 May 2018
Change of share class name or designation
|