|
|
16 Nov 2025
|
16 Nov 2025
Termination of appointment of Andrew Stanley as a director on 16 November 2025
|
|
|
23 Jun 2025
|
23 Jun 2025
Statement of affairs
|
|
|
11 Jun 2025
|
11 Jun 2025
Registered office address changed from 29 Clopton Crescent Birmingham B37 6QT England to C/O Ad Business Recovery Limited 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT on 11 June 2025
|
|
|
11 Jun 2025
|
11 Jun 2025
Appointment of a voluntary liquidator
|
|
|
11 Jun 2025
|
11 Jun 2025
Resolutions
|
|
|
02 Apr 2025
|
02 Apr 2025
Appointment of Mr Andrew Stanley as a director on 2 April 2025
|
|
|
02 Apr 2025
|
02 Apr 2025
Termination of appointment of Craig John Ernest Bick as a director on 2 April 2025
|
|
|
02 Apr 2025
|
02 Apr 2025
Cessation of Craig John Ernest Bick as a person with significant control on 2 April 2025
|
|
|
02 Apr 2025
|
02 Apr 2025
Cessation of Melissa Bick as a person with significant control on 2 April 2025
|
|
|
04 Oct 2024
|
04 Oct 2024
Amended total exemption full accounts made up to 31 August 2023
|
|
|
16 Aug 2024
|
16 Aug 2024
Confirmation statement made on 4 August 2024 with no updates
|
|
|
17 Aug 2023
|
17 Aug 2023
Confirmation statement made on 4 August 2023 with no updates
|
|
|
12 Aug 2022
|
12 Aug 2022
Confirmation statement made on 4 August 2022 with no updates
|
|
|
17 Sep 2021
|
17 Sep 2021
Registered office address changed from , 17 Clopton Crescent, Birmingham, B37 6QT, England to 29 Clopton Crescent Birmingham B37 6QT on 17 September 2021
|
|
|
05 Aug 2021
|
05 Aug 2021
Incorporation
|