|
|
01 Apr 2026
|
01 Apr 2026
Confirmation statement made on 21 March 2026 with updates
|
|
|
02 Apr 2025
|
02 Apr 2025
Confirmation statement made on 21 March 2025 with updates
|
|
|
04 Dec 2024
|
04 Dec 2024
Registered office address changed from Venture House Park Lane Birmingham B35 6LJ England to Chantry House High Street Coleshill Birmingham Warwickshire B46 3BP on 4 December 2024
|
|
|
04 Dec 2024
|
04 Dec 2024
Director's details changed for Mrs Joanne Elizabeth Mccrum on 27 November 2024
|
|
|
04 Dec 2024
|
04 Dec 2024
Director's details changed for Mr David Alan James Mccrum on 27 November 2024
|
|
|
04 Dec 2024
|
04 Dec 2024
Change of details for Mr David Alan James Mccrum as a person with significant control on 27 November 2024
|
|
|
21 Mar 2024
|
21 Mar 2024
Confirmation statement made on 21 March 2024 with updates
|
|
|
21 Mar 2024
|
21 Mar 2024
Change of details for Mr David Alan James Mccrum as a person with significant control on 21 March 2024
|
|
|
21 Mar 2023
|
21 Mar 2023
Confirmation statement made on 21 March 2023 with updates
|
|
|
28 Mar 2022
|
28 Mar 2022
Confirmation statement made on 21 March 2022 with updates
|
|
|
22 Mar 2021
|
22 Mar 2021
Confirmation statement made on 21 March 2021 with updates
|
|
|
23 Mar 2020
|
23 Mar 2020
Confirmation statement made on 21 March 2020 with updates
|
|
|
19 Feb 2020
|
19 Feb 2020
Particulars of variation of rights attached to shares
|
|
|
19 Feb 2020
|
19 Feb 2020
Change of share class name or designation
|
|
|
21 Mar 2019
|
21 Mar 2019
Confirmation statement made on 21 March 2019 with updates
|
|
|
26 Mar 2018
|
26 Mar 2018
Confirmation statement made on 21 March 2018 with updates
|
|
|
29 Apr 2017
|
29 Apr 2017
Statement of capital following an allotment of shares on 27 March 2017
|