|
|
09 Dec 2021
|
09 Dec 2021
Compulsory strike-off action has been suspended
|
|
|
09 Nov 2021
|
09 Nov 2021
First Gazette notice for compulsory strike-off
|
|
|
17 Aug 2021
|
17 Aug 2021
Registered office address changed from 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England to 1 Harold Road Birmingham B16 9DN on 17 August 2021
|
|
|
01 Feb 2021
|
01 Feb 2021
Confirmation statement made on 14 January 2021 with updates
|
|
|
01 Feb 2021
|
01 Feb 2021
Change of details for Joseph White as a person with significant control on 14 January 2021
|
|
|
01 Feb 2021
|
01 Feb 2021
Director's details changed for Joseph White on 14 January 2021
|
|
|
26 Jan 2021
|
26 Jan 2021
Compulsory strike-off action has been discontinued
|
|
|
17 Nov 2020
|
17 Nov 2020
First Gazette notice for compulsory strike-off
|
|
|
21 Jan 2020
|
21 Jan 2020
Confirmation statement made on 14 January 2020 with updates
|
|
|
26 Mar 2019
|
26 Mar 2019
Registered office address changed from C/O Inform Accounting 11 Wrens Court 46 South Parade Sutton Coldfield B72 1QY England to 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ on 26 March 2019
|
|
|
14 Jan 2019
|
14 Jan 2019
Confirmation statement made on 14 January 2019 with updates
|
|
|
23 Jul 2018
|
23 Jul 2018
Confirmation statement made on 15 July 2018 with updates
|
|
|
23 Jul 2018
|
23 Jul 2018
Change of details for Joseph White as a person with significant control on 5 July 2018
|
|
|
19 Jul 2017
|
19 Jul 2017
Confirmation statement made on 15 July 2017 with updates
|
|
|
19 Oct 2016
|
19 Oct 2016
Registered office address changed from 2 Whitehouse Way Solihull B91 1SE United Kingdom to C/O Inform Accounting 11 Wrens Court 46 South Parade Sutton Coldfield B72 1QY on 19 October 2016
|
|
|
13 Sep 2016
|
13 Sep 2016
Confirmation statement made on 15 July 2016 with updates
|
|
|
16 Jul 2015
|
16 Jul 2015
Incorporation
|