|
|
10 Nov 2025
|
10 Nov 2025
Confirmation statement made on 8 November 2025 with no updates
|
|
|
11 Nov 2024
|
11 Nov 2024
Confirmation statement made on 8 November 2024 with no updates
|
|
|
21 Nov 2023
|
21 Nov 2023
Confirmation statement made on 8 November 2023 with no updates
|
|
|
17 Nov 2022
|
17 Nov 2022
Confirmation statement made on 8 November 2022 with updates
|
|
|
15 Nov 2022
|
15 Nov 2022
Change of details for 3S Developments Ltd as a person with significant control on 4 July 2022
|
|
|
04 Nov 2022
|
04 Nov 2022
Satisfaction of charge 116703680001 in full
|
|
|
04 Nov 2022
|
04 Nov 2022
Satisfaction of charge 116703680002 in full
|
|
|
04 Jul 2022
|
04 Jul 2022
Certificate of change of name
|
|
|
04 Jul 2022
|
04 Jul 2022
Change of name notice
|
|
|
08 Nov 2021
|
08 Nov 2021
Confirmation statement made on 8 November 2021 with no updates
|
|
|
22 Jun 2021
|
22 Jun 2021
Registered office address changed from C/O Baldwins, First Floor International House 20 Hatherton Street Walsall WS4 2LA England to Azzurri House Walsall Road Aldridge Walsall WS9 0RB on 22 June 2021
|
|
|
08 Dec 2020
|
08 Dec 2020
Confirmation statement made on 8 November 2020 with no updates
|
|
|
01 Sep 2020
|
01 Sep 2020
Previous accounting period extended from 30 November 2019 to 31 March 2020
|
|
|
14 Nov 2019
|
14 Nov 2019
Confirmation statement made on 8 November 2019 with no updates
|
|
|
19 Sep 2019
|
19 Sep 2019
Director's details changed for Mr Lakhvinder Singh Khera on 19 September 2019
|
|
|
19 Sep 2019
|
19 Sep 2019
Director's details changed for Mr Lee Frost on 19 September 2019
|
|
|
02 Jul 2019
|
02 Jul 2019
Registration of charge 116703680002, created on 24 June 2019
|
|
|
01 Jul 2019
|
01 Jul 2019
Registration of charge 116703680001, created on 24 June 2019
|
|
|
26 Feb 2019
|
26 Feb 2019
Registered office address changed from 59 Lichfield Street Walsall WS4 2BX United Kingdom to C/O Baldwins, First Floor International House 20 Hatherton Street Walsall WS4 2LA on 26 February 2019
|