|
|
29 Jan 2026
|
29 Jan 2026
Confirmation statement made on 19 January 2026 with no updates
|
|
|
24 Nov 2025
|
24 Nov 2025
Notification of Hj&R Holdings Ltd as a person with significant control on 19 January 2017
|
|
|
24 Nov 2025
|
24 Nov 2025
Cessation of Joshua Angelo Romeo as a person with significant control on 26 August 2020
|
|
|
24 Nov 2025
|
24 Nov 2025
Cessation of Matt Jeffery as a person with significant control on 19 January 2017
|
|
|
24 Nov 2025
|
24 Nov 2025
Notification of Hjr Holdings Ltd as a person with significant control on 26 August 2020
|
|
|
24 Nov 2025
|
24 Nov 2025
Cessation of Jay Hogan as a person with significant control on 26 August 2020
|
|
|
21 Oct 2025
|
21 Oct 2025
Previous accounting period shortened from 30 January 2025 to 29 January 2025
|
|
|
18 Mar 2025
|
18 Mar 2025
Registered office address changed from 14 Hjr Tax 14 Sansome Walk Worcester WR1 1LP England to Kingsway House Foregate Street Worcester WR1 1EE on 18 March 2025
|
|
|
10 Feb 2025
|
10 Feb 2025
Confirmation statement made on 19 January 2025 with no updates
|
|
|
14 Feb 2024
|
14 Feb 2024
Confirmation statement made on 19 January 2024 with no updates
|
|
|
19 Jan 2023
|
19 Jan 2023
Confirmation statement made on 19 January 2023 with updates
|
|
|
15 Jan 2023
|
15 Jan 2023
Confirmation statement made on 15 January 2023 with no updates
|
|
|
04 Feb 2022
|
04 Feb 2022
Confirmation statement made on 18 January 2022 with updates
|
|
|
25 Oct 2021
|
25 Oct 2021
Previous accounting period shortened from 31 January 2021 to 30 January 2021
|
|
|
07 Sep 2021
|
07 Sep 2021
Director's details changed for Mr Jay Hogan on 15 February 2019
|
|
|
07 Apr 2021
|
07 Apr 2021
Resolutions
|
|
|
24 Mar 2021
|
24 Mar 2021
Confirmation statement made on 18 January 2021 with no updates
|
|
|
19 Mar 2020
|
19 Mar 2020
Registered office address changed from 14 Sansome Walk Worcester WR1 1LN England to 14 Hjr Tax 14 Sansome Walk Worcester WR1 1LP on 19 March 2020
|
|
|
05 Mar 2020
|
05 Mar 2020
Registered office address changed from Paddington House First Floor Lab New Road Kidderminster DY10 1AL England to 14 Sansome Walk Worcester WR1 1LN on 5 March 2020
|
|
|
05 Mar 2020
|
05 Mar 2020
Confirmation statement made on 18 January 2020 with no updates
|