|
|
12 Aug 2025
|
12 Aug 2025
Confirmation statement made on 27 July 2025 with no updates
|
|
|
21 Aug 2024
|
21 Aug 2024
Confirmation statement made on 27 July 2024 with no updates
|
|
|
25 Jan 2024
|
25 Jan 2024
Change of details for Mr Vernon Morrissey as a person with significant control on 25 January 2024
|
|
|
25 Jan 2024
|
25 Jan 2024
Director's details changed for Vernon Patrick Morrissey on 25 January 2024
|
|
|
25 Jan 2024
|
25 Jan 2024
Satisfaction of charge 069740290001 in full
|
|
|
23 Aug 2023
|
23 Aug 2023
Confirmation statement made on 27 July 2023 with no updates
|
|
|
26 Aug 2022
|
26 Aug 2022
Confirmation statement made on 27 July 2022 with no updates
|
|
|
07 Sep 2021
|
07 Sep 2021
Confirmation statement made on 27 July 2021 with no updates
|
|
|
19 Jan 2021
|
19 Jan 2021
Registered office address changed from 3 Leslie Walk Whittington Worcester WR5 2SQ England to 20 Franklin Drive Blythe Bridge Stoke-on-Trent ST11 9TN on 19 January 2021
|
|
|
22 Sep 2020
|
22 Sep 2020
Confirmation statement made on 27 July 2020 with no updates
|
|
|
06 Sep 2019
|
06 Sep 2019
Confirmation statement made on 27 July 2019 with no updates
|
|
|
30 Aug 2018
|
30 Aug 2018
Confirmation statement made on 27 July 2018 with no updates
|
|
|
21 Jun 2018
|
21 Jun 2018
Registered office address changed from 23B Lock House Waterside Dickens Heath Solihull B90 1UD to 3 Leslie Walk Whittington Worcester WR5 2SQ on 21 June 2018
|
|
|
11 Sep 2017
|
11 Sep 2017
Confirmation statement made on 27 July 2017 with no updates
|
|
|
22 Sep 2016
|
22 Sep 2016
Confirmation statement made on 27 July 2016 with updates
|