|
|
18 Sep 2025
|
18 Sep 2025
Confirmation statement made on 18 September 2025 with updates
|
|
|
24 Sep 2024
|
24 Sep 2024
Confirmation statement made on 18 September 2024 with no updates
|
|
|
28 Sep 2023
|
28 Sep 2023
Confirmation statement made on 18 September 2023 with no updates
|
|
|
26 Sep 2022
|
26 Sep 2022
Confirmation statement made on 18 September 2022 with no updates
|
|
|
22 Sep 2021
|
22 Sep 2021
Confirmation statement made on 18 September 2021 with no updates
|
|
|
30 Sep 2020
|
30 Sep 2020
Confirmation statement made on 18 September 2020 with no updates
|
|
|
23 Sep 2019
|
23 Sep 2019
Confirmation statement made on 18 September 2019 with no updates
|
|
|
12 Sep 2019
|
12 Sep 2019
Registered office address changed from 212 Eachelhurst Road Sutton Coldfield West Midlands B76 1EW to Park Cottage Drayton Lane Drayton Bassett Tamworth B78 3TS on 12 September 2019
|
|
|
18 Sep 2018
|
18 Sep 2018
Confirmation statement made on 18 September 2018 with updates
|
|
|
16 Aug 2018
|
16 Aug 2018
Notification of Upright Holdings Limited as a person with significant control on 15 December 2016
|
|
|
16 Aug 2018
|
16 Aug 2018
Cessation of John Dominic Crean as a person with significant control on 15 December 2016
|
|
|
16 Aug 2018
|
16 Aug 2018
Cessation of Felicity Jane Crean as a person with significant control on 15 December 2016
|
|
|
27 Oct 2017
|
27 Oct 2017
Confirmation statement made on 18 September 2017 with updates
|
|
|
19 Sep 2016
|
19 Sep 2016
Confirmation statement made on 18 September 2016 with updates
|
|
|
21 Sep 2015
|
21 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
|