|
|
09 Oct 2025
|
09 Oct 2025
Confirmation statement made on 9 October 2025 with no updates
|
|
|
06 May 2025
|
06 May 2025
Confirmation statement made on 2 April 2025 with updates
|
|
|
15 Apr 2024
|
15 Apr 2024
Confirmation statement made on 2 April 2024 with no updates
|
|
|
15 Apr 2024
|
15 Apr 2024
Change of details for Mr Joseph Paul Felton as a person with significant control on 31 December 2023
|
|
|
04 Jan 2024
|
04 Jan 2024
Previous accounting period shortened from 30 June 2024 to 31 December 2023
|
|
|
25 Apr 2023
|
25 Apr 2023
Confirmation statement made on 2 April 2023 with no updates
|
|
|
30 May 2022
|
30 May 2022
Confirmation statement made on 2 April 2022 with updates
|
|
|
30 May 2022
|
30 May 2022
Cessation of Paul Barry Felton as a person with significant control on 13 March 2022
|
|
|
30 May 2022
|
30 May 2022
Cessation of Joanne Louise Felton as a person with significant control on 31 March 2022
|
|
|
28 Apr 2021
|
28 Apr 2021
Confirmation statement made on 2 April 2021 with no updates
|
|
|
03 Apr 2020
|
03 Apr 2020
Confirmation statement made on 2 April 2020 with no updates
|
|
|
03 Apr 2020
|
03 Apr 2020
Registered office address changed from 11 Cedars Business Centre Avon Road Cannock WS11 1QJ England to Lock Cottage Long Street Wheaton Aston Stafford ST19 9NF on 3 April 2020
|
|
|
12 Apr 2019
|
12 Apr 2019
Confirmation statement made on 2 April 2019 with no updates
|
|
|
08 Nov 2018
|
08 Nov 2018
Director's details changed for Mr Paul Barry Felton on 6 November 2018
|
|
|
08 Nov 2018
|
08 Nov 2018
Director's details changed for Mr Joseph Paul Felton on 6 November 2018
|
|
|
08 Nov 2018
|
08 Nov 2018
Director's details changed for Mrs Joanne Louise Felton on 6 November 2018
|
|
|
08 Nov 2018
|
08 Nov 2018
Secretary's details changed for Joanne Louise Felton on 6 November 2018
|