|
|
01 Dec 2025
|
01 Dec 2025
Registered office address changed from 99 Danford Lane Solihull West Midlands B91 1QH United Kingdom to 10 Whitemoor Drive Whitemoor Drive Shirley Solihull B90 4UL on 1 December 2025
|
|
|
16 Jun 2025
|
16 Jun 2025
Confirmation statement made on 9 May 2025 with no updates
|
|
|
18 Jul 2024
|
18 Jul 2024
Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA United Kingdom to 99 Danford Lane Solihull West Midlands B91 1QH on 18 July 2024
|
|
|
09 May 2024
|
09 May 2024
Confirmation statement made on 9 May 2024 with updates
|
|
|
09 May 2024
|
09 May 2024
Statement of capital following an allotment of shares on 1 March 2022
|
|
|
06 Jul 2023
|
06 Jul 2023
Confirmation statement made on 17 June 2023 with updates
|
|
|
11 Jul 2022
|
11 Jul 2022
Confirmation statement made on 17 June 2022 with updates
|
|
|
11 Jul 2022
|
11 Jul 2022
Statement of capital following an allotment of shares on 1 March 2022
|
|
|
10 Dec 2021
|
10 Dec 2021
Appointment of Mr David Adam Schofield Pearce as a director on 1 December 2021
|
|
|
10 Dec 2021
|
10 Dec 2021
Appointment of Mr Stuart Clarke as a director on 1 December 2021
|
|
|
10 Dec 2021
|
10 Dec 2021
Appointment of Mr Nicholas Simon Adcock as a director on 1 December 2021
|
|
|
30 Jul 2021
|
30 Jul 2021
Confirmation statement made on 17 June 2021 with updates
|
|
|
26 Aug 2020
|
26 Aug 2020
Confirmation statement made on 17 June 2020 with no updates
|
|
|
27 Sep 2019
|
27 Sep 2019
Previous accounting period shortened from 30 December 2018 to 29 December 2018
|
|
|
03 Jul 2019
|
03 Jul 2019
Confirmation statement made on 17 June 2019 with updates
|
|
|
17 Nov 2018
|
17 Nov 2018
Notification of George William Biddle as a person with significant control on 6 April 2016
|
|
|
04 Oct 2018
|
04 Oct 2018
Registered office address changed from Platform New Station Street Leeds West Yorkshire LS1 4JB United Kingdom to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 4 October 2018
|