|
|
09 Jun 2025
|
09 Jun 2025
Appointment of a voluntary liquidator
|
|
|
06 Jun 2025
|
06 Jun 2025
Registered office address changed from 8 Church Green East Redditch B98 8BP England to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 6 June 2025
|
|
|
04 Jun 2025
|
04 Jun 2025
Declaration of solvency
|
|
|
04 Jun 2025
|
04 Jun 2025
Resolutions
|
|
|
21 May 2025
|
21 May 2025
Termination of appointment of Raymond George Sturmey as a director on 1 April 2025
|
|
|
21 May 2025
|
21 May 2025
Previous accounting period extended from 30 August 2024 to 26 February 2025
|
|
|
14 May 2025
|
14 May 2025
Registered office address changed from 38 New John Street West Newtown Birmingham West Midlands B19 3NB to 8 Church Green East Redditch B98 8BP on 14 May 2025
|
|
|
09 Apr 2025
|
09 Apr 2025
Confirmation statement made on 7 April 2025 with no updates
|
|
|
13 May 2024
|
13 May 2024
Confirmation statement made on 7 April 2024 with no updates
|
|
|
25 May 2023
|
25 May 2023
Previous accounting period shortened from 31 August 2022 to 30 August 2022
|
|
|
28 Apr 2023
|
28 Apr 2023
Confirmation statement made on 7 April 2023 with no updates
|
|
|
28 Apr 2023
|
28 Apr 2023
Notification of Martin Sturmey as a person with significant control on 6 April 2016
|
|
|
28 Apr 2023
|
28 Apr 2023
Change of details for Mr Raymond George Sturmey as a person with significant control on 6 April 2016
|
|
|
08 Apr 2022
|
08 Apr 2022
Confirmation statement made on 7 April 2022 with no updates
|
|
|
09 Apr 2021
|
09 Apr 2021
Confirmation statement made on 7 April 2021 with no updates
|
|
|
08 Apr 2020
|
08 Apr 2020
Confirmation statement made on 7 April 2020 with no updates
|
|
|
12 Apr 2019
|
12 Apr 2019
Confirmation statement made on 7 April 2019 with no updates
|