|
|
11 Mar 2026
|
11 Mar 2026
Previous accounting period extended from 31 March 2025 to 30 September 2025
|
|
|
09 Dec 2025
|
09 Dec 2025
Registration of charge 078796750004, created on 4 December 2025
|
|
|
09 Dec 2025
|
09 Dec 2025
Registration of charge 078796750005, created on 4 December 2025
|
|
|
20 Nov 2025
|
20 Nov 2025
Resolutions
|
|
|
20 Nov 2025
|
20 Nov 2025
Memorandum and Articles of Association
|
|
|
18 Nov 2025
|
18 Nov 2025
Satisfaction of charge 078796750003 in full
|
|
|
18 Nov 2025
|
18 Nov 2025
Satisfaction of charge 078796750002 in full
|
|
|
18 Nov 2025
|
18 Nov 2025
Satisfaction of charge 078796750001 in full
|
|
|
17 Oct 2025
|
17 Oct 2025
Confirmation statement made on 17 October 2025 with no updates
|
|
|
26 Feb 2025
|
26 Feb 2025
Compulsory strike-off action has been discontinued
|
|
|
25 Feb 2025
|
25 Feb 2025
Confirmation statement made on 9 December 2024 with no updates
|
|
|
25 Feb 2025
|
25 Feb 2025
First Gazette notice for compulsory strike-off
|
|
|
02 Feb 2024
|
02 Feb 2024
Confirmation statement made on 9 December 2023 with no updates
|
|
|
23 Jan 2023
|
23 Jan 2023
Confirmation statement made on 9 December 2022 with no updates
|
|
|
29 Dec 2021
|
29 Dec 2021
Confirmation statement made on 9 December 2021 with no updates
|
|
|
06 Jan 2021
|
06 Jan 2021
Confirmation statement made on 9 December 2020 with updates
|
|
|
06 Jan 2021
|
06 Jan 2021
Director's details changed for Mr Philip John Carlin on 6 April 2020
|
|
|
22 Sep 2020
|
22 Sep 2020
Registered office address changed from 112 Colmore Row Birmingham West Midlands B3 3AG to Convent Farm Convent Farm Rising Lane, Knowle Solihull Warwickshire B93 0DD on 22 September 2020
|
|
|
23 Apr 2020
|
23 Apr 2020
Statement of capital following an allotment of shares on 24 March 2020
|
|
|
20 Apr 2020
|
20 Apr 2020
Resolutions
|