|
|
23 Oct 2025
|
23 Oct 2025
Confirmation statement made on 13 October 2025 with no updates
|
|
|
31 Oct 2024
|
31 Oct 2024
Confirmation statement made on 13 October 2024 with no updates
|
|
|
13 Oct 2023
|
13 Oct 2023
Confirmation statement made on 13 October 2023 with no updates
|
|
|
21 Oct 2022
|
21 Oct 2022
Confirmation statement made on 13 October 2022 with no updates
|
|
|
11 Mar 2022
|
11 Mar 2022
Registered office address changed from 10C Peckingham Street Halesowen West Midlands B63 3AW United Kingdom to C/O Blythe Phillips 8/9 Earls Way Halesowen West Midlands B63 3HR on 11 March 2022
|
|
|
15 Oct 2021
|
15 Oct 2021
Confirmation statement made on 13 October 2021 with no updates
|
|
|
29 Jun 2021
|
29 Jun 2021
Registered office address changed from 101 Dixons Green Road Dudley West Midlands DY2 7DJ England to 10C Peckingham Street Halesowen West Midlands B63 3AW on 29 June 2021
|
|
|
14 Oct 2020
|
14 Oct 2020
Confirmation statement made on 13 October 2020 with no updates
|
|
|
24 Oct 2019
|
24 Oct 2019
Confirmation statement made on 13 October 2019 with updates
|
|
|
28 Oct 2018
|
28 Oct 2018
Confirmation statement made on 13 October 2018 with updates
|
|
|
10 Nov 2017
|
10 Nov 2017
Confirmation statement made on 13 October 2017 with updates
|
|
|
02 Nov 2016
|
02 Nov 2016
Confirmation statement made on 13 October 2016 with updates
|
|
|
13 Oct 2016
|
13 Oct 2016
Registered office address changed from 13 Portland Road Edgbaston Birmingham B16 9HN to 101 Dixons Green Road Dudley West Midlands DY2 7DJ on 13 October 2016
|
|
|
27 Nov 2015
|
27 Nov 2015
Annual return made up to 13 October 2015 with full list of shareholders
|
|
|
27 Nov 2015
|
27 Nov 2015
Secretary's details changed for Claire Elizabeth Bowater on 13 October 2015
|