|
|
16 Jul 2025
|
16 Jul 2025
Confirmation statement made on 1 July 2025 with updates
|
|
|
08 Jul 2024
|
08 Jul 2024
Confirmation statement made on 1 July 2024 with updates
|
|
|
15 Jul 2023
|
15 Jul 2023
Confirmation statement made on 1 July 2023 with updates
|
|
|
14 Jul 2023
|
14 Jul 2023
Change of details for Mrs Lorna Marie Dunn as a person with significant control on 16 March 2023
|
|
|
13 Jul 2023
|
13 Jul 2023
Director's details changed for Mrs Lorna Marie Dunn on 16 March 2023
|
|
|
16 Mar 2023
|
16 Mar 2023
Registered office address changed from 11 Colehill Tamworth B79 7HE England to 20-22 Wenlock Road London N1 7GU on 16 March 2023
|
|
|
14 Jul 2022
|
14 Jul 2022
Confirmation statement made on 1 July 2022 with updates
|
|
|
14 Jul 2022
|
14 Jul 2022
Change of details for Mrs Lorna Marie Dunn as a person with significant control on 22 November 2021
|
|
|
13 Jul 2022
|
13 Jul 2022
Director's details changed for Mrs Lorna Marie Dunn on 22 November 2021
|
|
|
04 Feb 2022
|
04 Feb 2022
Termination of appointment of James Berrill as a director on 4 February 2022
|
|
|
22 Nov 2021
|
22 Nov 2021
Registered office address changed from 8th Floor Newater House 11 Newhall Street Birmingham West Midlands B3 3NY England to 11 Colehill Tamworth B79 7HE on 22 November 2021
|
|
|
31 Oct 2021
|
31 Oct 2021
Previous accounting period shortened from 31 January 2021 to 31 December 2020
|
|
|
02 Jul 2021
|
02 Jul 2021
Confirmation statement made on 1 July 2021 with updates
|
|
|
22 Apr 2021
|
22 Apr 2021
Compulsory strike-off action has been discontinued
|
|
|
06 Apr 2021
|
06 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
26 Oct 2020
|
26 Oct 2020
Particulars of variation of rights attached to shares
|
|
|
26 Oct 2020
|
26 Oct 2020
Change of share class name or designation
|
|
|
10 Aug 2020
|
10 Aug 2020
Confirmation statement made on 2 July 2020 with updates
|
|
|
06 Aug 2020
|
06 Aug 2020
Director's details changed for Mr James Berrill on 1 February 2020
|