|
|
02 Sep 2025
|
02 Sep 2025
Confirmation statement made on 2 September 2025 with no updates
|
|
|
02 Sep 2024
|
02 Sep 2024
Confirmation statement made on 2 September 2024 with no updates
|
|
|
02 Sep 2024
|
02 Sep 2024
Change of details for Mr Leonard Frederick Thompson as a person with significant control on 2 September 2024
|
|
|
04 Sep 2023
|
04 Sep 2023
Confirmation statement made on 2 September 2023 with no updates
|
|
|
05 Sep 2022
|
05 Sep 2022
Confirmation statement made on 2 September 2022 with no updates
|
|
|
05 Sep 2022
|
05 Sep 2022
Director's details changed for Mr Leonard Frederick Thompson on 31 August 2022
|
|
|
05 Sep 2022
|
05 Sep 2022
Change of details for Mr Leonard Frederick Thompson as a person with significant control on 31 August 2022
|
|
|
31 Aug 2022
|
31 Aug 2022
Registered office address changed from 2 Gloucester Way, Heath Hayes Cannock Staffordshire WS11 7YN to 78 Ridgewood Rise Tamworth B77 3AQ on 31 August 2022
|
|
|
03 Sep 2021
|
03 Sep 2021
Confirmation statement made on 2 September 2021 with no updates
|
|
|
04 Mar 2021
|
04 Mar 2021
Change of details for Mr Leonard Frederick Thompson as a person with significant control on 1 March 2021
|
|
|
04 Mar 2021
|
04 Mar 2021
Director's details changed for Mr Leonard Frederick Thompson on 1 March 2021
|
|
|
02 Sep 2020
|
02 Sep 2020
Confirmation statement made on 2 September 2020 with no updates
|
|
|
03 Sep 2019
|
03 Sep 2019
Confirmation statement made on 2 September 2019 with no updates
|
|
|
05 Sep 2018
|
05 Sep 2018
Confirmation statement made on 2 September 2018 with no updates
|
|
|
03 Sep 2017
|
03 Sep 2017
Confirmation statement made on 2 September 2017 with no updates
|