|
|
09 Jan 2026
|
09 Jan 2026
Registered office address changed from Azzurri House Walsall Road Aldridge Walsall WS9 0RB England to Unit 1 Berrow Green Road Berrow Green Martley Worcester WR6 6PQ on 9 January 2026
|
|
|
10 Nov 2025
|
10 Nov 2025
Confirmation statement made on 3 November 2025 with no updates
|
|
|
13 Nov 2024
|
13 Nov 2024
Confirmation statement made on 3 November 2024 with no updates
|
|
|
16 Nov 2023
|
16 Nov 2023
Confirmation statement made on 3 November 2023 with no updates
|
|
|
15 Nov 2022
|
15 Nov 2022
Confirmation statement made on 3 November 2022 with updates
|
|
|
16 Nov 2021
|
16 Nov 2021
Confirmation statement made on 3 November 2021 with updates
|
|
|
17 Aug 2021
|
17 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 Road Aldridge Walsall WS9 0RB on 17 August 2021
|
|
|
08 Dec 2020
|
08 Dec 2020
Confirmation statement made on 3 November 2020 with no updates
|
|
|
12 Nov 2019
|
12 Nov 2019
Confirmation statement made on 3 November 2019 with updates
|
|
|
20 Feb 2019
|
20 Feb 2019
Registered office address changed from Churchill House 59 Lichfield Street Walsall WS4 2BX United Kingdom to C/O Baldwins, First Floor, International House 20 Hatherton Street Walsall WS4 2LA on 20 February 2019
|
|
|
06 Nov 2018
|
06 Nov 2018
Confirmation statement made on 3 November 2018 with no updates
|
|
|
05 Dec 2017
|
05 Dec 2017
Confirmation statement made on 3 November 2017 with no updates
|
|
|
17 Nov 2016
|
17 Nov 2016
Current accounting period extended from 30 November 2016 to 31 March 2017
|
|
|
17 Nov 2016
|
17 Nov 2016
Confirmation statement made on 3 November 2016 with updates
|
|
|
17 Jun 2016
|
17 Jun 2016
Registration of charge 098567810001, created on 8 June 2016
|
|
|
14 Jan 2016
|
14 Jan 2016
Termination of appointment of Lee Frost as a director on 15 December 2015
|