|
|
12 Dec 2025
|
12 Dec 2025
Appointment of Miss Abbey Jayne Ricketts as a director on 30 November 2025
|
|
|
02 Jun 2025
|
02 Jun 2025
Confirmation statement made on 2 June 2025 with updates
|
|
|
08 May 2025
|
08 May 2025
Confirmation statement made on 8 May 2025 with updates
|
|
|
03 Mar 2025
|
03 Mar 2025
Previous accounting period shortened from 31 May 2025 to 28 February 2025
|
|
|
17 Feb 2025
|
17 Feb 2025
Certificate of change of name
|
|
|
02 Oct 2024
|
02 Oct 2024
Registered office address changed from 93 Maney Hill Road Sutton Coldfield B72 1JT United Kingdom to 7 Victoria Road Tamworth B79 7HS on 2 October 2024
|
|
|
30 Sep 2024
|
30 Sep 2024
Cessation of Daniel Andrew Anderton as a person with significant control on 30 September 2024
|
|
|
30 Sep 2024
|
30 Sep 2024
Cessation of Angela Anderton as a person with significant control on 30 September 2024
|
|
|
30 Sep 2024
|
30 Sep 2024
Notification of Martin Crook as a person with significant control on 30 September 2024
|
|
|
30 Sep 2024
|
30 Sep 2024
Termination of appointment of Daniel Andrew Anderton as a director on 30 September 2024
|
|
|
30 Sep 2024
|
30 Sep 2024
Appointment of Mr Martin Crook as a director on 30 September 2024
|
|
|
08 May 2024
|
08 May 2024
Confirmation statement made on 8 May 2024 with no updates
|
|
|
09 May 2023
|
09 May 2023
Confirmation statement made on 8 May 2023 with no updates
|
|
|
10 Jun 2022
|
10 Jun 2022
Change of details for Mr Daniel Andrew Anderton as a person with significant control on 10 June 2022
|
|
|
21 May 2022
|
21 May 2022
Confirmation statement made on 8 May 2022 with no updates
|
|
|
21 May 2022
|
21 May 2022
Notification of Angela Anderton as a person with significant control on 20 May 2022
|
|
|
16 May 2021
|
16 May 2021
Confirmation statement made on 8 May 2021 with no updates
|
|
|
12 May 2020
|
12 May 2020
Confirmation statement made on 8 May 2020 with no updates
|