|
|
06 Mar 2026
|
06 Mar 2026
Confirmation statement made on 21 February 2026 with updates
|
|
|
24 Feb 2026
|
24 Feb 2026
Change of details for Mr Alastair Peter Flynn as a person with significant control on 6 October 2025
|
|
|
24 Feb 2026
|
24 Feb 2026
Director's details changed for Mr Alastair Peter Flynn on 6 October 2025
|
|
|
24 Feb 2026
|
24 Feb 2026
Change of details for Mr Matthew John Holyfield as a person with significant control on 6 October 2025
|
|
|
24 Feb 2026
|
24 Feb 2026
Director's details changed for Mr Matthew John Holyfield on 6 October 2025
|
|
|
24 Feb 2026
|
24 Feb 2026
Registered office address changed from 94 Riddlesdown Road Purley Surrey CR8 1DD to Unit 12 Star City Watson Road Birmingham West Midlands B7 5SA on 24 February 2026
|
|
|
27 Feb 2025
|
27 Feb 2025
Confirmation statement made on 21 February 2025 with no updates
|
|
|
08 Mar 2024
|
08 Mar 2024
Confirmation statement made on 21 February 2024 with no updates
|
|
|
03 Mar 2023
|
03 Mar 2023
Confirmation statement made on 21 February 2023 with no updates
|
|
|
07 Mar 2022
|
07 Mar 2022
Confirmation statement made on 21 February 2022 with no updates
|
|
|
21 Jul 2021
|
21 Jul 2021
Registration of charge 065110320001, created on 19 July 2021
|
|
|
22 Feb 2021
|
22 Feb 2021
Confirmation statement made on 21 February 2021 with updates
|
|
|
01 May 2020
|
01 May 2020
Confirmation statement made on 21 February 2020 with no updates
|
|
|
01 Apr 2019
|
01 Apr 2019
Confirmation statement made on 21 February 2019 with no updates
|
|
|
08 Mar 2018
|
08 Mar 2018
Confirmation statement made on 21 February 2018 with no updates
|
|
|
08 Sep 2017
|
08 Sep 2017
Director's details changed for Mr Alastair Flynn on 8 September 2017
|
|
|
05 Sep 2017
|
05 Sep 2017
Amended total exemption small company accounts made up to 28 February 2016
|