|
|
16 Feb 2026
|
16 Feb 2026
Confirmation statement made on 12 February 2026 with no updates
|
|
|
08 Jan 2026
|
08 Jan 2026
Change of details for Mr Paul Dennis Swancott as a person with significant control on 19 March 2024
|
|
|
12 Feb 2025
|
12 Feb 2025
Confirmation statement made on 12 February 2025 with updates
|
|
|
19 Mar 2024
|
19 Mar 2024
Confirmation statement made on 12 February 2024 with no updates
|
|
|
01 Mar 2023
|
01 Mar 2023
Confirmation statement made on 12 February 2023 with no updates
|
|
|
17 Oct 2022
|
17 Oct 2022
Change of details for Mr Paul Dennis Swancott as a person with significant control on 17 October 2022
|
|
|
17 Oct 2022
|
17 Oct 2022
Director's details changed for Paul Dennis Swancott on 17 October 2022
|
|
|
17 Oct 2022
|
17 Oct 2022
Registered office address changed from Park Cottage Hopton Wafers Kidderminster West Midlands DY14 0NA England to 31 Red Oak Drive Lea Castle Kidderminster West Midlands DY10 3GH on 17 October 2022
|
|
|
23 Feb 2022
|
23 Feb 2022
Confirmation statement made on 12 February 2022 with updates
|
|
|
20 Jan 2022
|
20 Jan 2022
Statement of capital following an allotment of shares on 12 March 2019
|
|
|
12 Feb 2021
|
12 Feb 2021
Confirmation statement made on 12 February 2021 with no updates
|
|
|
12 Feb 2020
|
12 Feb 2020
Confirmation statement made on 12 February 2020 with updates
|
|
|
12 Feb 2019
|
12 Feb 2019
Confirmation statement made on 12 February 2019 with updates
|
|
|
22 Jan 2019
|
22 Jan 2019
Director's details changed for Paul Dennis Swancott on 22 January 2019
|
|
|
22 Jan 2019
|
22 Jan 2019
Registered office address changed from Unit 14a Gainsborough Trading Estate Rufford Road Stourbridge DY9 7nd to Park Cottage Hopton Wafers Kidderminster West Midlands DY14 0NA on 22 January 2019
|
|
|
14 Jan 2019
|
14 Jan 2019
Previous accounting period shortened from 28 February 2019 to 31 August 2018
|