|
|
02 Apr 2026
|
02 Apr 2026
Change of details for Mr Christopher Colin Flory as a person with significant control on 12 March 2026
|
|
|
11 Mar 2026
|
11 Mar 2026
Confirmation statement made on 28 February 2026 with updates
|
|
|
10 Mar 2025
|
10 Mar 2025
Confirmation statement made on 28 February 2025 with updates
|
|
|
22 Jul 2024
|
22 Jul 2024
Registered office address changed from 1 Masons Yard Mill Street Kidderminster Worcestershire DY11 6UY United Kingdom to 26 Church Street Kidderminster Worcestershire DY10 2AR on 22 July 2024
|
|
|
08 Mar 2024
|
08 Mar 2024
Confirmation statement made on 28 February 2024 with no updates
|
|
|
13 Jan 2024
|
13 Jan 2024
Compulsory strike-off action has been discontinued
|
|
|
02 Jan 2024
|
02 Jan 2024
First Gazette notice for compulsory strike-off
|
|
|
13 Mar 2023
|
13 Mar 2023
Confirmation statement made on 28 February 2023 with no updates
|
|
|
06 Jun 2022
|
06 Jun 2022
Termination of appointment of Joanna Flory as a secretary on 6 June 2022
|
|
|
06 Jun 2022
|
06 Jun 2022
Director's details changed for Mr Christopher Colin Flory on 6 June 2022
|
|
|
28 Feb 2022
|
28 Feb 2022
Confirmation statement made on 28 February 2022 with no updates
|
|
|
09 Apr 2021
|
09 Apr 2021
Confirmation statement made on 28 March 2021 with no updates
|
|
|
11 Aug 2020
|
11 Aug 2020
Registered office address changed from Suite 5 Midshires House Oldington Lane Kidderminster Worcestershire DY11 7QN to 1 Masons Yard Mill Street Kidderminster Worcestershire DY11 6UY on 11 August 2020
|
|
|
13 May 2020
|
13 May 2020
Confirmation statement made on 28 March 2020 with no updates
|
|
|
28 Mar 2019
|
28 Mar 2019
Confirmation statement made on 28 March 2019 with updates
|
|
|
28 Mar 2019
|
28 Mar 2019
Secretary's details changed for Mrs Joanne Flory on 28 March 2019
|
|
|
18 Oct 2018
|
18 Oct 2018
Confirmation statement made on 9 October 2018 with no updates
|