|
|
21 Feb 2026
|
21 Feb 2026
Confirmation statement made on 18 December 2025 with no updates
|
|
|
19 Feb 2026
|
19 Feb 2026
Cessation of Lee Frost as a person with significant control on 1 December 2016
|
|
|
26 Jan 2026
|
26 Jan 2026
Notification of Lee Frost as a person with significant control on 1 December 2016
|
|
|
21 Jan 2026
|
21 Jan 2026
|
|
|
19 Dec 2025
|
19 Dec 2025
Cessation of Lee Frost as a person with significant control on 19 December 2025
|
|
|
19 Dec 2025
|
19 Dec 2025
Notification of Lee Frost as a person with significant control on 1 December 2016
|
|
|
18 Dec 2025
|
18 Dec 2025
Director's details changed for Mr Lee Frost on 18 December 2025
|
|
|
07 Jan 2025
|
07 Jan 2025
Confirmation statement made on 18 December 2024 with no updates
|
|
|
27 Nov 2024
|
27 Nov 2024
Registration of charge 087186290003, created on 25 November 2024
|
|
|
27 Nov 2024
|
27 Nov 2024
Registration of charge 087186290004, created on 25 November 2024
|
|
|
04 Jan 2024
|
04 Jan 2024
Confirmation statement made on 18 December 2023 with no updates
|
|
|
19 Jan 2023
|
19 Jan 2023
Satisfaction of charge 087186290001 in full
|
|
|
19 Jan 2023
|
19 Jan 2023
Satisfaction of charge 087186290002 in full
|
|
|
20 Dec 2022
|
20 Dec 2022
Confirmation statement made on 18 December 2022 with updates
|
|
|
04 Jul 2022
|
04 Jul 2022
Certificate of change of name
|
|
|
04 Jul 2022
|
04 Jul 2022
Change of name notice
|
|
|
20 Dec 2021
|
20 Dec 2021
Confirmation statement made on 18 December 2021 with no updates
|
|
|
11 Aug 2021
|
11 Aug 2021
Registered office address changed from C/O Baldwins, First Floor, International House 20 Hatherton Street Walsall WS4 2LA England to Azzurri House Walsall Business Park Aldridge Walsall West Midlands WS9 0RB on 11 August 2021
|
|
|
21 Dec 2020
|
21 Dec 2020
Confirmation statement made on 18 December 2020 with no updates
|