|
|
04 Jun 2025
|
04 Jun 2025
Confirmation statement made on 2 June 2025 with no updates
|
|
|
27 Jun 2024
|
27 Jun 2024
Director's details changed for Mrs Penelope Lee Burgess on 27 June 2024
|
|
|
27 Jun 2024
|
27 Jun 2024
Change of details for Mrs Penelope Lee Burgess as a person with significant control on 27 June 2024
|
|
|
03 Jun 2024
|
03 Jun 2024
Confirmation statement made on 2 June 2024 with no updates
|
|
|
05 Jun 2023
|
05 Jun 2023
Confirmation statement made on 2 June 2023 with no updates
|
|
|
06 Jun 2022
|
06 Jun 2022
Confirmation statement made on 2 June 2022 with no updates
|
|
|
02 Jun 2021
|
02 Jun 2021
Confirmation statement made on 2 June 2021 with no updates
|
|
|
02 Jun 2020
|
02 Jun 2020
Confirmation statement made on 2 June 2020 with updates
|
|
|
05 Jun 2019
|
05 Jun 2019
Confirmation statement made on 5 June 2019 with updates
|
|
|
06 Jun 2018
|
06 Jun 2018
Confirmation statement made on 6 June 2018 with updates
|
|
|
03 Jan 2018
|
03 Jan 2018
Registered office address changed from 8 Austin Court 64 Walsall Road Four Oaks Sutton Coldfield West Midlands B74 4QY England to 127 Clarence Road Four Oaks Sutton Coldfield West Midlands B74 4AU on 3 January 2018
|
|
|
08 Jun 2017
|
08 Jun 2017
Confirmation statement made on 6 June 2017 with updates
|
|
|
07 Jun 2016
|
07 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
|
|
|
22 Feb 2016
|
22 Feb 2016
Director's details changed for Mrs Penelope Lee Burgess on 9 February 2016
|
|
|
09 Feb 2016
|
09 Feb 2016
Director's details changed for Mrs Penelope Lee Burgess on 9 February 2016
|