|
|
28 Oct 2025
|
28 Oct 2025
Registered office address changed from Quay House the Waterfront Level Street Brierley Hill West Midlands DY5 1XD England to Grosvenor House 11 st. Pauls Square Birmingham West Midlands B3 1RB on 28 October 2025
|
|
|
02 Jul 2025
|
02 Jul 2025
Confirmation statement made on 1 May 2025 with updates
|
|
|
15 Jan 2025
|
15 Jan 2025
Termination of appointment of Gary Charles Johnson as a secretary on 31 December 2024
|
|
|
14 May 2024
|
14 May 2024
Confirmation statement made on 1 May 2024 with no updates
|
|
|
25 Apr 2024
|
25 Apr 2024
Previous accounting period extended from 31 July 2023 to 31 October 2023
|
|
|
01 Jun 2023
|
01 Jun 2023
Confirmation statement made on 1 May 2023 with updates
|
|
|
12 May 2022
|
12 May 2022
Register inspection address has been changed from Quay House Level Street the Waterfront Brierley Hill DY5 1XD England to 240 Grove Lane Handsworth Birmingham West Midlands B20 2EY
|
|
|
11 May 2022
|
11 May 2022
Register inspection address has been changed from 292 Montague Road Smethwick West Midlands B66 4PJ England to Quay House Level Street the Waterfront Brierley Hill DY5 1XD
|
|
|
11 May 2022
|
11 May 2022
Confirmation statement made on 1 May 2022 with updates
|
|
|
12 May 2021
|
12 May 2021
Confirmation statement made on 1 May 2021 with updates
|
|
|
11 May 2020
|
11 May 2020
Confirmation statement made on 1 May 2020 with no updates
|
|
|
13 May 2019
|
13 May 2019
Change of details for Mr Harmohan Sood as a person with significant control on 1 March 2019
|
|
|
13 May 2019
|
13 May 2019
Confirmation statement made on 1 May 2019 with updates
|
|
|
12 Dec 2018
|
12 Dec 2018
Registered office address changed from Suite 22 Telford Business Centre Halesfield 8 Telford Shropshire TF7 4QN to Quay House the Waterfront Level Street Brierley Hill West Midlands DY5 1XD on 12 December 2018
|
|
|
14 May 2018
|
14 May 2018
Confirmation statement made on 1 May 2018 with updates
|
|
|
02 Jan 2018
|
02 Jan 2018
Confirmation statement made on 31 December 2017 with updates
|