|
|
25 Mar 2026
|
25 Mar 2026
Confirmation statement made on 25 March 2026 with no updates
|
|
|
14 Apr 2025
|
14 Apr 2025
Confirmation statement made on 8 April 2025 with updates
|
|
|
14 Apr 2025
|
14 Apr 2025
Registered office address changed from Suite 8C, the Old Foundry 55 Bath Street Walsall WS1 3BZ England to 28 Paxford Road Wembley HA0 3RQ on 14 April 2025
|
|
|
09 Apr 2024
|
09 Apr 2024
Confirmation statement made on 8 April 2024 with updates
|
|
|
11 Apr 2023
|
11 Apr 2023
Confirmation statement made on 8 April 2023 with no updates
|
|
|
06 Oct 2022
|
06 Oct 2022
Change of details for Mr Viroshan Navaratnam as a person with significant control on 9 April 2018
|
|
|
25 Jul 2022
|
25 Jul 2022
Registered office address changed from The Warehouse Cottage Street Brierley Hill DY5 1RE England to Suite 8C, the Old Foundry 55 Bath Street Walsall WS1 3BZ on 25 July 2022
|
|
|
05 May 2022
|
05 May 2022
Confirmation statement made on 8 April 2022 with no updates
|
|
|
05 May 2022
|
05 May 2022
Notification of Viroshan Navaratnam as a person with significant control on 9 April 2018
|
|
|
05 May 2022
|
05 May 2022
Withdrawal of a person with significant control statement on 5 May 2022
|
|
|
21 Apr 2021
|
21 Apr 2021
Confirmation statement made on 8 April 2021 with no updates
|
|
|
22 Apr 2020
|
22 Apr 2020
Confirmation statement made on 8 April 2020 with no updates
|
|
|
13 Feb 2020
|
13 Feb 2020
Registered office address changed from Viroshan Navaratnam 28 Paxford Road Wembley HA0 3RQ Middlesex HA0 3RQ England to The Warehouse Cottage Street Brierley Hill DY5 1RE on 13 February 2020
|
|
|
15 Jun 2019
|
15 Jun 2019
Resolutions
|
|
|
12 Apr 2019
|
12 Apr 2019
Confirmation statement made on 8 April 2019 with no updates
|
|
|
09 Apr 2018
|
09 Apr 2018
Incorporation
|