|
|
30 Mar 2026
|
30 Mar 2026
Confirmation statement made on 26 February 2026 with no updates
|
|
|
23 Sep 2025
|
23 Sep 2025
Director's details changed for Mrs Efua Asare Brew on 27 February 2017
|
|
|
21 Mar 2025
|
21 Mar 2025
Confirmation statement made on 26 February 2025 with no updates
|
|
|
17 Oct 2024
|
17 Oct 2024
Registered office address changed from 96 Brownshill Green Road Coventry CV6 2DT England to 298 Holbrook Lane Coventry CV6 4DH on 17 October 2024
|
|
|
20 Mar 2024
|
20 Mar 2024
Confirmation statement made on 26 February 2024 with no updates
|
|
|
27 Apr 2023
|
27 Apr 2023
Registered office address changed from Friars House Manor House Drive Coventry CV1 2TE England to 96 Brownshill Green Road Coventry CV6 2DT on 27 April 2023
|
|
|
09 Mar 2023
|
09 Mar 2023
Confirmation statement made on 26 February 2023 with no updates
|
|
|
21 Dec 2022
|
21 Dec 2022
Registered office address changed from 151 Burnaby Road Coventry CV6 4AX United Kingdom to Friars House Manor House Drive Coventry CV1 2TE on 21 December 2022
|
|
|
31 Mar 2022
|
31 Mar 2022
Confirmation statement made on 26 February 2022 with no updates
|
|
|
27 Apr 2021
|
27 Apr 2021
Confirmation statement made on 26 February 2021 with no updates
|
|
|
07 Apr 2020
|
07 Apr 2020
Confirmation statement made on 26 February 2020 with no updates
|
|
|
20 Mar 2019
|
20 Mar 2019
Confirmation statement made on 26 February 2019 with no updates
|
|
|
12 Mar 2019
|
12 Mar 2019
Amended total exemption full accounts made up to 28 February 2018
|
|
|
03 May 2018
|
03 May 2018
Confirmation statement made on 26 February 2018 with no updates
|
|
|
27 Feb 2017
|
27 Feb 2017
Incorporation
|