|
|
17 Nov 2025
|
17 Nov 2025
Confirmation statement made on 14 November 2025 with no updates
|
|
|
15 Nov 2024
|
15 Nov 2024
Confirmation statement made on 14 November 2024 with updates
|
|
|
11 Nov 2024
|
11 Nov 2024
Registered office address changed from Azzurri House Walsall Business Park Aldridge Walsall West Midlands WS9 0RB United Kingdom to 5 Regent Street Rugby Warwickshire CV21 2PE on 11 November 2024
|
|
|
11 Nov 2024
|
11 Nov 2024
Previous accounting period shortened from 31 December 2024 to 30 June 2024
|
|
|
25 Oct 2024
|
25 Oct 2024
Registered office address changed from 5 Regent Street Rugby Warwickshire CV21 2PE United Kingdom to Azzurri House Walsall Business Park Aldridge Walsall West Midlands WS9 0RB on 25 October 2024
|
|
|
11 Oct 2024
|
11 Oct 2024
Appointment of Mr Lee Matthew Armstrong as a director on 10 October 2024
|
|
|
14 Nov 2023
|
14 Nov 2023
Confirmation statement made on 14 November 2023 with no updates
|
|
|
15 Nov 2022
|
15 Nov 2022
Confirmation statement made on 14 November 2022 with no updates
|
|
|
25 Oct 2022
|
25 Oct 2022
Change of details for Newman Property Services Limited as a person with significant control on 20 October 2022
|
|
|
25 Oct 2022
|
25 Oct 2022
Registered office address changed from 1 Regent Street Rugby Warwickshire CV21 2PE to 5 Regent Street Rugby Warwickshire CV21 2PE on 25 October 2022
|
|
|
15 Nov 2021
|
15 Nov 2021
Confirmation statement made on 14 November 2021 with no updates
|
|
|
29 Mar 2021
|
29 Mar 2021
Director's details changed for Mr Jonathan James Handford on 26 March 2021
|
|
|
29 Mar 2021
|
29 Mar 2021
Change of details for Mr Jonathan James Handford as a person with significant control on 26 March 2021
|
|
|
07 Dec 2020
|
07 Dec 2020
Confirmation statement made on 14 November 2020 with no updates
|
|
|
14 Nov 2019
|
14 Nov 2019
Confirmation statement made on 14 November 2019 with no updates
|
|
|
14 Nov 2018
|
14 Nov 2018
Confirmation statement made on 14 November 2018 with no updates
|