|
|
09 Jul 2025
|
09 Jul 2025
Confirmation statement made on 18 May 2025 with no updates
|
|
|
25 Jul 2024
|
25 Jul 2024
Confirmation statement made on 18 May 2024 with no updates
|
|
|
25 Jul 2024
|
25 Jul 2024
Director's details changed for Ms Ann Michelle Male on 25 July 2024
|
|
|
14 Jul 2023
|
14 Jul 2023
Confirmation statement made on 18 May 2023 with no updates
|
|
|
01 Aug 2022
|
01 Aug 2022
Confirmation statement made on 18 May 2022 with no updates
|
|
|
25 Jun 2021
|
25 Jun 2021
Confirmation statement made on 18 May 2021 with no updates
|
|
|
16 Feb 2021
|
16 Feb 2021
Director's details changed for Ms Ann Michelle Male on 16 February 2021
|
|
|
08 Feb 2021
|
08 Feb 2021
Director's details changed for Ms Ann Michelle Male on 8 February 2021
|
|
|
08 Feb 2021
|
08 Feb 2021
Registered office address changed from Flat 4 24 South Parade South Parade Sutton Coldfield B72 1QY England to Apartment 10 Burcot Court 51 Four Oaks Road Sutton Coldfield West Midlands B74 2XU on 8 February 2021
|
|
|
21 Jan 2021
|
21 Jan 2021
Registered office address changed from 10 Burcot Court 51 Four Oaks Road Sutton Coldfield B74 2XU England to Flat 4 24 South Parade South Parade Sutton Coldfield B72 1QY on 21 January 2021
|
|
|
17 Jun 2020
|
17 Jun 2020
Confirmation statement made on 18 May 2020 with no updates
|
|
|
31 May 2019
|
31 May 2019
Confirmation statement made on 18 May 2019 with no updates
|
|
|
15 Mar 2019
|
15 Mar 2019
Registered office address changed from 27 College Hill Sutton Coldfield West Midlands B73 6HA to 10 Burcot Court 51 Four Oaks Road Sutton Coldfield B74 2XU on 15 March 2019
|
|
|
19 Jul 2018
|
19 Jul 2018
Confirmation statement made on 18 May 2018 with no updates
|
|
|
30 Sep 2017
|
30 Sep 2017
Notification of Ann Michelle Male as a person with significant control on 30 September 2017
|
|
|
15 Jul 2017
|
15 Jul 2017
Confirmation statement made on 18 May 2017 with updates
|