|
|
12 Mar 2026
|
12 Mar 2026
Previous accounting period extended from 31 August 2025 to 31 January 2026
|
|
|
12 Mar 2026
|
12 Mar 2026
Director's details changed for Mrs Belinda Jane Shread-Hewitt on 12 March 2026
|
|
|
11 Aug 2025
|
11 Aug 2025
Confirmation statement made on 8 August 2025 with no updates
|
|
|
09 Aug 2024
|
09 Aug 2024
Confirmation statement made on 8 August 2024 with no updates
|
|
|
17 Jul 2024
|
17 Jul 2024
Registered office address changed from 7 Arrow Court Adams Way Alcester Warwickshire B49 6PU United Kingdom to The White House Henley Road Great Alne Alcester Warwickshire B49 6HR on 17 July 2024
|
|
|
16 Aug 2023
|
16 Aug 2023
Confirmation statement made on 8 August 2023 with no updates
|
|
|
20 Mar 2023
|
20 Mar 2023
Certificate of change of name
|
|
|
17 Aug 2022
|
17 Aug 2022
Confirmation statement made on 8 August 2022 with updates
|
|
|
14 Sep 2021
|
14 Sep 2021
Termination of appointment of Gather Finance Ltd as a secretary on 14 September 2021
|
|
|
08 Sep 2021
|
08 Sep 2021
Change of details for Mrs Belinda Jane Shread-Hewitt as a person with significant control on 7 August 2021
|
|
|
02 Sep 2021
|
02 Sep 2021
Confirmation statement made on 8 August 2021 with updates
|
|
|
01 Sep 2021
|
01 Sep 2021
Change of details for Mrs Belinda Jane Shread-Hewitt as a person with significant control on 7 August 2021
|
|
|
01 Sep 2021
|
01 Sep 2021
Termination of appointment of Bobby Gill as a director on 7 August 2021
|
|
|
02 Nov 2020
|
02 Nov 2020
Registration of charge 059000210004, created on 28 October 2020
|
|
|
08 Oct 2020
|
08 Oct 2020
Registration of charge 059000210003, created on 30 September 2020
|
|
|
14 Aug 2020
|
14 Aug 2020
Confirmation statement made on 8 August 2020 with no updates
|
|
|
08 Aug 2019
|
08 Aug 2019
Confirmation statement made on 8 August 2019 with no updates
|