|
|
01 Oct 2025
|
01 Oct 2025
Confirmation statement made on 19 September 2025 with no updates
|
|
|
23 Sep 2024
|
23 Sep 2024
Notification of Craig Buffry as a person with significant control on 20 September 2024
|
|
|
20 Sep 2024
|
20 Sep 2024
Change of details for Mr Russell Derek Walker as a person with significant control on 19 September 2024
|
|
|
19 Sep 2024
|
19 Sep 2024
Confirmation statement made on 19 September 2024 with updates
|
|
|
19 Sep 2024
|
19 Sep 2024
Statement of capital following an allotment of shares on 19 September 2024
|
|
|
13 Mar 2024
|
13 Mar 2024
Confirmation statement made on 13 March 2024 with updates
|
|
|
13 Mar 2024
|
13 Mar 2024
Cessation of Russell Derek Walker as a person with significant control on 12 March 2024
|
|
|
13 Mar 2024
|
13 Mar 2024
Notification of Anthony Bennett as a person with significant control on 12 March 2024
|
|
|
24 May 2023
|
24 May 2023
Confirmation statement made on 24 May 2023 with no updates
|
|
|
01 Mar 2023
|
01 Mar 2023
Director's details changed for Mr Russell Derek Walker on 1 March 2023
|
|
|
01 Mar 2023
|
01 Mar 2023
Director's details changed for Mr Anthony Alec Bennett on 1 March 2023
|
|
|
02 Aug 2022
|
02 Aug 2022
Registered office address changed from Unit 1 Crucible Terrace Crucible Business Park Woodbury Lane Norton Worcester WR5 2BA England to Unit 13 Ball Mill Top Business Park Hallow Worcester Worcestershire WR2 6PD on 2 August 2022
|
|
|
08 Jun 2022
|
08 Jun 2022
Confirmation statement made on 24 May 2022 with no updates
|
|
|
22 Jun 2021
|
22 Jun 2021
Confirmation statement made on 24 May 2021 with no updates
|
|
|
09 Jun 2020
|
09 Jun 2020
Confirmation statement made on 24 May 2020 with no updates
|
|
|
02 May 2020
|
02 May 2020
Director's details changed for Mr Anthony Alec Bennett on 2 May 2020
|
|
|
02 May 2020
|
02 May 2020
Director's details changed for Mr Russell Derek Walker on 2 May 2020
|
|
|
09 Apr 2020
|
09 Apr 2020
Amended micro company accounts made up to 31 August 2018
|