|
|
28 Jul 2025
|
28 Jul 2025
Confirmation statement made on 27 July 2025 with no updates
|
|
|
15 Jan 2025
|
15 Jan 2025
Registration of charge 114900760005, created on 15 January 2025
|
|
|
08 Nov 2024
|
08 Nov 2024
Notification of Richard Sean Jackson as a person with significant control on 30 July 2018
|
|
|
30 Jul 2024
|
30 Jul 2024
Confirmation statement made on 27 July 2024 with no updates
|
|
|
27 Jul 2023
|
27 Jul 2023
Confirmation statement made on 27 July 2023 with no updates
|
|
|
27 Jul 2022
|
27 Jul 2022
Confirmation statement made on 27 July 2022 with no updates
|
|
|
06 Jul 2022
|
06 Jul 2022
Registration of charge 114900760004, created on 30 June 2022
|
|
|
10 Aug 2021
|
10 Aug 2021
Confirmation statement made on 29 July 2021 with no updates
|
|
|
04 Jan 2021
|
04 Jan 2021
Registration of charge 114900760003, created on 18 December 2020
|
|
|
03 Sep 2020
|
03 Sep 2020
Confirmation statement made on 29 July 2020 with no updates
|
|
|
03 Sep 2020
|
03 Sep 2020
Registered office address changed from , 2 Medland Avenue, Coventry, CV3 6NW, United Kingdom to Suite a4 Skylon Court Rotherwas Hereford HR2 6JS on 3 September 2020
|
|
|
09 Mar 2020
|
09 Mar 2020
Registration of charge 114900760002, created on 5 March 2020
|
|
|
15 Aug 2019
|
15 Aug 2019
Confirmation statement made on 29 July 2019 with updates
|
|
|
13 Nov 2018
|
13 Nov 2018
Registration of charge 114900760001, created on 12 November 2018
|
|
|
08 Sep 2018
|
08 Sep 2018
Appointment of Mr Richard Sean Jackson as a director on 1 September 2018
|
|
|
30 Jul 2018
|
30 Jul 2018
Incorporation
|