|
|
16 Mar 2026
|
16 Mar 2026
|
|
|
25 Jul 2025
|
25 Jul 2025
Registered office address changed to PO Box 4385, 09837571 - Companies House Default Address, Cardiff, CF14 8LH on 25 July 2025
|
|
|
06 Aug 2024
|
06 Aug 2024
Compulsory strike-off action has been suspended
|
|
|
09 Jul 2024
|
09 Jul 2024
First Gazette notice for compulsory strike-off
|
|
|
16 Feb 2024
|
16 Feb 2024
Registered office address changed from 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 9 Dunlin Court 3 Teal Close Enfield EN3 5TL on 16 February 2024
|
|
|
31 Jan 2024
|
31 Jan 2024
Confirmation statement made on 17 January 2024 with updates
|
|
|
31 Oct 2023
|
31 Oct 2023
Cessation of Jax Holdings Ltd as a person with significant control on 31 October 2023
|
|
|
31 Oct 2023
|
31 Oct 2023
Notification of Urban Village Cap1 Limited as a person with significant control on 31 October 2023
|
|
|
21 Jun 2023
|
21 Jun 2023
Termination of appointment of Nicholas James Sellman as a director on 20 November 2022
|
|
|
06 Feb 2023
|
06 Feb 2023
Termination of appointment of James Paul Sellman as a director on 3 February 2023
|
|
|
17 Jan 2023
|
17 Jan 2023
Confirmation statement made on 17 January 2023 with updates
|
|
|
17 Nov 2022
|
17 Nov 2022
Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 17 November 2022
|
|
|
05 Oct 2022
|
05 Oct 2022
Notification of Jax Holdings Ltd as a person with significant control on 5 October 2022
|
|
|
05 Oct 2022
|
05 Oct 2022
Cessation of James Paul Sellman as a person with significant control on 5 October 2022
|
|
|
31 Mar 2022
|
31 Mar 2022
Confirmation statement made on 28 February 2022 with no updates
|
|
|
23 Mar 2021
|
23 Mar 2021
Confirmation statement made on 28 February 2021 with no updates
|
|
|
07 Apr 2020
|
07 Apr 2020
Registered office address changed from The Moat House 24 Lichfield Road Sutton Coldfield B74 2NJ England to 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 7 April 2020
|
|
|
03 Apr 2020
|
03 Apr 2020
Registered office address changed from 6 Martins Court Hindley Wigan WN2 4AZ England to The Moat House 24 Lichfield Road Sutton Coldfield B74 2NJ on 3 April 2020
|
|
|
20 Mar 2020
|
20 Mar 2020
Confirmation statement made on 29 February 2020 with no updates
|
|
|
09 Mar 2020
|
09 Mar 2020
Termination of appointment of Kevin Patrick Sharkey as a director on 1 February 2020
|
|
|
10 Feb 2020
|
10 Feb 2020
Appointment of Mr Kevin Patrick Sharkey as a director on 1 February 2020
|
|
|
10 Feb 2020
|
10 Feb 2020
Appointment of Mr Peter James Steer as a director on 1 February 2020
|