|
|
19 Mar 2026
|
19 Mar 2026
Confirmation statement made on 18 March 2026 with updates
|
|
|
08 Jan 2026
|
08 Jan 2026
Registration of charge 110062560002, created on 7 January 2026
|
|
|
01 Apr 2025
|
01 Apr 2025
Confirmation statement made on 18 March 2025 with updates
|
|
|
31 Mar 2025
|
31 Mar 2025
Change of details for Mr Wayne Patrick Mccormack as a person with significant control on 13 July 2024
|
|
|
27 Mar 2025
|
27 Mar 2025
Change of details for Mr Wayne Patrick Mccormack as a person with significant control on 13 July 2024
|
|
|
15 Jul 2024
|
15 Jul 2024
Termination of appointment of Louise Smith as a director on 13 July 2024
|
|
|
31 Mar 2024
|
31 Mar 2024
Confirmation statement made on 18 March 2024 with updates
|
|
|
01 Sep 2023
|
01 Sep 2023
Appointment of Mrs. Louise Smith as a director on 1 September 2023
|
|
|
22 May 2023
|
22 May 2023
Cessation of Sharon Marie Mccormack as a person with significant control on 22 May 2023
|
|
|
22 May 2023
|
22 May 2023
Termination of appointment of Sharon Marie Mccormack as a director on 22 May 2023
|
|
|
20 Mar 2023
|
20 Mar 2023
Confirmation statement made on 18 March 2023 with no updates
|
|
|
21 Mar 2022
|
21 Mar 2022
Confirmation statement made on 18 March 2022 with no updates
|
|
|
03 Dec 2021
|
03 Dec 2021
Change of details for Miss Zeta Estelle Hewings as a person with significant control on 26 November 2021
|
|
|
03 Dec 2021
|
03 Dec 2021
Director's details changed for Miss Zeta Estelle Hewings on 26 November 2021
|
|
|
08 Apr 2021
|
08 Apr 2021
Confirmation statement made on 18 March 2021 with no updates
|
|
|
27 Sep 2020
|
27 Sep 2020
Registered office address changed from 34 Suite 34 Imex Business Centre Oxleasow Road Redditch B98 0RE England to 3 Arrow Court Springfield Business Park Alcester B49 6PU on 27 September 2020
|
|
|
26 Jun 2020
|
26 Jun 2020
Registration of charge 110062560001, created on 24 June 2020
|
|
|
18 Mar 2020
|
18 Mar 2020
Confirmation statement made on 18 March 2020 with no updates
|