|
|
14 Apr 2025
|
14 Apr 2025
Confirmation statement made on 2 April 2025 with no updates
|
|
|
14 Apr 2025
|
14 Apr 2025
Notification of Michael James Jeffreys as a person with significant control on 14 April 2025
|
|
|
25 Feb 2025
|
25 Feb 2025
Appointment of Mr Matthew Alexander Jeffreys as a director on 5 April 2024
|
|
|
25 Feb 2025
|
25 Feb 2025
Appointment of Mr Michael Thomas Jeffreys as a director on 5 April 2024
|
|
|
02 Dec 2024
|
02 Dec 2024
Satisfaction of charge 089746720001 in full
|
|
|
24 Apr 2024
|
24 Apr 2024
Confirmation statement made on 2 April 2024 with no updates
|
|
|
24 Apr 2024
|
24 Apr 2024
Registered office address changed from 103-104 Vyse Street Hockley Birmingham B18 6LP United Kingdom to 9-11 Vittoria Street Birmingham B1 3nd on 24 April 2024
|
|
|
22 May 2023
|
22 May 2023
Confirmation statement made on 2 April 2023 with no updates
|
|
|
28 Apr 2022
|
28 Apr 2022
Confirmation statement made on 2 April 2022 with no updates
|
|
|
17 May 2021
|
17 May 2021
Confirmation statement made on 2 April 2021 with no updates
|
|
|
19 Aug 2020
|
19 Aug 2020
Director's details changed for Mrs Linda Jeffreys on 19 August 2020
|
|
|
19 Aug 2020
|
19 Aug 2020
Director's details changed for Mr Michael James Jeffreys on 19 August 2020
|
|
|
19 Aug 2020
|
19 Aug 2020
Director's details changed for Mrs Linda Jeffreys on 19 August 2020
|
|
|
17 Apr 2020
|
17 Apr 2020
Confirmation statement made on 2 April 2020 with updates
|
|
|
23 Oct 2019
|
23 Oct 2019
Previous accounting period extended from 30 April 2019 to 31 July 2019
|
|
|
07 May 2019
|
07 May 2019
Confirmation statement made on 2 April 2019 with no updates
|
|
|
09 Apr 2018
|
09 Apr 2018
Confirmation statement made on 2 April 2018 with no updates
|
|
|
09 Apr 2018
|
09 Apr 2018
Registered office address changed from 21 Vyse Street Hockley Birmingham B18 6LE to 103-104 Vyse Street Hockley Birmingham B18 6LP on 9 April 2018
|