|
|
06 Aug 2025
|
06 Aug 2025
Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom to 105 High Street Worcester Worcestershire WR1 2HW on 6 August 2025
|
|
|
01 Jul 2025
|
01 Jul 2025
Confirmation statement made on 21 June 2025 with no updates
|
|
|
12 Sep 2024
|
12 Sep 2024
Director's details changed for None Emlyn Charles John on 6 September 2024
|
|
|
11 Sep 2024
|
11 Sep 2024
Change of details for None Emlyn Charles John as a person with significant control on 6 September 2024
|
|
|
10 Sep 2024
|
10 Sep 2024
Director's details changed for Mr Mark Clive Seymour on 6 September 2024
|
|
|
10 Sep 2024
|
10 Sep 2024
Change of details for Mr Mark Clive Seymour as a person with significant control on 6 September 2024
|
|
|
10 Sep 2024
|
10 Sep 2024
Registered office address changed from 1 Aston Court Bromsgrove Technology Park Bromsgrove Worcestershire B60 3AL United Kingdom to 5 Deansway Worcester Worcestershire WR1 2JG on 10 September 2024
|
|
|
25 Jun 2024
|
25 Jun 2024
Confirmation statement made on 21 June 2024 with updates
|
|
|
22 Jun 2023
|
22 Jun 2023
Confirmation statement made on 21 June 2023 with updates
|
|
|
30 Jun 2022
|
30 Jun 2022
Confirmation statement made on 21 June 2022 with no updates
|
|
|
24 Jun 2021
|
24 Jun 2021
Confirmation statement made on 21 June 2021 with updates
|
|
|
29 Jun 2020
|
29 Jun 2020
Confirmation statement made on 21 June 2020 with updates
|
|
|
20 Nov 2019
|
20 Nov 2019
Registration of charge 081148260004, created on 20 November 2019
|
|
|
05 Aug 2019
|
05 Aug 2019
Appointment of Louisa Pugh as a director on 3 July 2019
|
|
|
02 Aug 2019
|
02 Aug 2019
Appointment of Mr Philip Simon Topper as a director on 1 July 2019
|
|
|
21 Jun 2019
|
21 Jun 2019
Confirmation statement made on 21 June 2019 with updates
|
|
|
26 Mar 2019
|
26 Mar 2019
Satisfaction of charge 081148260003 in full
|
|
|
26 Mar 2019
|
26 Mar 2019
Satisfaction of charge 081148260002 in full
|