|
|
04 Mar 2026
|
04 Mar 2026
Termination of appointment of Kevin Sharkey as a director on 31 December 2025
|
|
|
08 Dec 2025
|
08 Dec 2025
Registered office address changed from Business Development Centre 332 Marsh Lane Birmingham B23 6HP England to Unit 18 Phoenix Business Park Avenue Close Birmingham B7 4NU on 8 December 2025
|
|
|
04 Nov 2025
|
04 Nov 2025
Confirmation statement made on 23 October 2025 with no updates
|
|
|
31 Oct 2025
|
31 Oct 2025
Previous accounting period shortened from 31 January 2025 to 30 January 2025
|
|
|
16 Sep 2025
|
16 Sep 2025
Registered office address changed from 9 Dunlin Court 3 Teal Close Enfield EN3 5TL England to Business Development Centre 332 Marsh Lane Birmingham B23 6HP on 16 September 2025
|
|
|
23 Oct 2024
|
23 Oct 2024
Confirmation statement made on 23 October 2024 with updates
|
|
|
23 Oct 2024
|
23 Oct 2024
Appointment of Mr Kevin Patrick Sharkey as a director on 12 July 2024
|
|
|
12 Jul 2024
|
12 Jul 2024
Notification of Shark Water Ltd as a person with significant control on 9 September 2023
|
|
|
12 Jul 2024
|
12 Jul 2024
Cessation of Res Capitis Holdings Ltd as a person with significant control on 3 August 2023
|
|
|
22 Feb 2024
|
22 Feb 2024
Confirmation statement made on 22 February 2024 with updates
|
|
|
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
|
|
|
06 Dec 2023
|
06 Dec 2023
Termination of appointment of Nicholas James Sellman as a director on 1 October 2023
|
|
|
16 Oct 2023
|
16 Oct 2023
Appointment of Res Capitis Holdings Limited as a director on 1 October 2023
|
|
|
16 Oct 2023
|
16 Oct 2023
Appointment of Mr Peter James Steer as a director on 1 October 2023
|
|
|
16 Aug 2023
|
16 Aug 2023
Confirmation statement made on 2 August 2023 with updates
|
|
|
01 Aug 2023
|
01 Aug 2023
Order of court to rescind winding up
|
|
|
31 Jul 2023
|
31 Jul 2023
Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 31 July 2023
|
|
|
20 Jul 2023
|
20 Jul 2023
Order of court to rescind winding up
|
|
|
15 Jun 2023
|
15 Jun 2023
Registration of charge 102856710007, created on 12 June 2023
|
|
|
23 Mar 2023
|
23 Mar 2023
Appointment of a liquidator
|
|
|
23 Mar 2023
|
23 Mar 2023
Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B73 5BS England to 6th Floor 9 Appold Street London EC2A 2AP on 23 March 2023
|