|
|
01 Apr 2025
|
01 Apr 2025
Confirmation statement made on 30 March 2025 with no updates
|
|
|
20 Mar 2025
|
20 Mar 2025
Registered office address changed from Townend House 3rd Floor, Park Street Walsall WS1 1NS England to C/O Fruition Accountancy Unit 4, Three Spires House Station Road Lichfield WS13 6HX on 20 March 2025
|
|
|
30 Mar 2024
|
30 Mar 2024
Confirmation statement made on 30 March 2024 with no updates
|
|
|
31 Mar 2023
|
31 Mar 2023
Confirmation statement made on 31 March 2023 with no updates
|
|
|
09 Dec 2022
|
09 Dec 2022
Director's details changed for Dr Christopher Challes Renfrew on 9 December 2022
|
|
|
02 Aug 2022
|
02 Aug 2022
Confirmation statement made on 1 July 2022 with no updates
|
|
|
11 Sep 2021
|
11 Sep 2021
Satisfaction of charge 102018750001 in full
|
|
|
26 Aug 2021
|
26 Aug 2021
Registration of charge 102018750002, created on 17 August 2021
|
|
|
01 Jul 2021
|
01 Jul 2021
Confirmation statement made on 1 July 2021 with updates
|
|
|
01 Jul 2021
|
01 Jul 2021
Appointment of Mr Simon Joseph Watson as a director on 1 July 2021
|
|
|
08 Jun 2021
|
08 Jun 2021
Confirmation statement made on 25 May 2021 with no updates
|
|
|
05 Jun 2020
|
05 Jun 2020
Confirmation statement made on 25 May 2020 with no updates
|
|
|
18 Sep 2019
|
18 Sep 2019
Director's details changed for Dr Christopher Challes Refnfrew on 15 September 2019
|
|
|
18 Sep 2019
|
18 Sep 2019
Director's details changed for Mrs Mandy Lyn on 15 September 2019
|
|
|
10 Sep 2019
|
10 Sep 2019
Appointment of Dr Christopher Challes Refnfrew as a director on 1 September 2019
|
|
|
10 Sep 2019
|
10 Sep 2019
Appointment of Mrs Mandy Lyn as a director on 1 September 2019
|
|
|
13 Jun 2019
|
13 Jun 2019
Confirmation statement made on 25 May 2019 with no updates
|
|
|
23 Jan 2019
|
23 Jan 2019
Registration of charge 102018750001, created on 15 January 2019
|