|
|
16 Jul 2025
|
16 Jul 2025
Confirmation statement made on 14 July 2025 with no updates
|
|
|
15 Sep 2024
|
15 Sep 2024
Confirmation statement made on 14 July 2024 with no updates
|
|
|
17 Aug 2023
|
17 Aug 2023
Confirmation statement made on 14 July 2023 with no updates
|
|
|
15 Jul 2022
|
15 Jul 2022
Certificate of change of name
|
|
|
14 Jul 2022
|
14 Jul 2022
Confirmation statement made on 14 July 2022 with updates
|
|
|
14 Jul 2022
|
14 Jul 2022
Notification of Kirsty Coope as a person with significant control on 14 July 2022
|
|
|
14 Jul 2022
|
14 Jul 2022
Cessation of Kimberley Victoria Coope as a person with significant control on 14 July 2022
|
|
|
14 Jul 2022
|
14 Jul 2022
Termination of appointment of Kimberley Victoria Coope as a director on 14 July 2022
|
|
|
14 Jul 2022
|
14 Jul 2022
Registered office address changed from , 610 Kingsbury Road Birmingham, West Midlands, B24 9PJ, England to 17 High Street Castle Vale Birmingham B35 7PR on 14 July 2022
|
|
|
06 Aug 2021
|
06 Aug 2021
Confirmation statement made on 17 July 2021 with no updates
|
|
|
04 Aug 2020
|
04 Aug 2020
Appointment of Miss Kirsty Louise Coope as a director on 22 July 2020
|
|
|
17 Jul 2020
|
17 Jul 2020
Confirmation statement made on 17 July 2020 with updates
|
|
|
17 Jul 2020
|
17 Jul 2020
Appointment of Miss Kimberley Victoria Coope as a director on 16 July 2020
|
|
|
17 Jul 2020
|
17 Jul 2020
Cessation of Jordan Knight as a person with significant control on 16 July 2020
|
|
|
17 Jul 2020
|
17 Jul 2020
Cessation of Kirsty Louise Coope as a person with significant control on 16 July 2020
|
|
|
16 Jul 2020
|
16 Jul 2020
Notification of Kimberley Coope as a person with significant control on 16 July 2020
|
|
|
16 Jul 2020
|
16 Jul 2020
Termination of appointment of Kirsty Louise Coope as a director on 16 July 2020
|
|
|
29 Aug 2019
|
29 Aug 2019
Confirmation statement made on 14 August 2019 with no updates
|