|
|
09 Sep 2025
|
09 Sep 2025
Confirmation statement made on 27 July 2025 with no updates
|
|
|
16 Oct 2024
|
16 Oct 2024
Registered office address changed from 34 High Street Aldridge Walsall WS9 8LZ United Kingdom to Maxi House Halesfield 20 Telford Shropshire TF7 4QU on 16 October 2024
|
|
|
05 Aug 2024
|
05 Aug 2024
Confirmation statement made on 27 July 2024 with no updates
|
|
|
27 Jul 2023
|
27 Jul 2023
Confirmation statement made on 27 July 2023 with no updates
|
|
|
08 Jun 2023
|
08 Jun 2023
Termination of appointment of Marcus Richard Hayes as a director on 6 June 2023
|
|
|
18 Aug 2022
|
18 Aug 2022
Termination of appointment of Peter Hill as a director on 31 July 2022
|
|
|
18 Aug 2022
|
18 Aug 2022
Confirmation statement made on 28 July 2022 with no updates
|
|
|
02 Sep 2021
|
02 Sep 2021
Confirmation statement made on 28 July 2021 with no updates
|
|
|
27 Aug 2020
|
27 Aug 2020
Confirmation statement made on 28 July 2020 with updates
|
|
|
06 Nov 2019
|
06 Nov 2019
Particulars of variation of rights attached to shares
|
|
|
06 Nov 2019
|
06 Nov 2019
Change of share class name or designation
|
|
|
06 Nov 2019
|
06 Nov 2019
Resolutions
|
|
|
25 Oct 2019
|
25 Oct 2019
Notification of Gl Consultants Limited as a person with significant control on 16 October 2019
|
|
|
25 Oct 2019
|
25 Oct 2019
Change of details for Hbh Group Ltd as a person with significant control on 16 October 2019
|
|
|
25 Oct 2019
|
25 Oct 2019
Statement of capital following an allotment of shares on 16 October 2019
|
|
|
24 Oct 2019
|
24 Oct 2019
Appointment of Mr Marcus Richard Hayes as a director on 16 October 2019
|
|
|
15 Oct 2019
|
15 Oct 2019
Statement of capital following an allotment of shares on 14 October 2019
|
|
|
12 Sep 2019
|
12 Sep 2019
Statement of capital following an allotment of shares on 11 September 2019
|
|
|
02 Aug 2019
|
02 Aug 2019
Confirmation statement made on 28 July 2019 with no updates
|