|
|
02 Jul 2025
|
02 Jul 2025
Confirmation statement made on 19 June 2025 with updates
|
|
|
28 Apr 2025
|
28 Apr 2025
Statement of capital following an allotment of shares on 19 December 2024
|
|
|
28 Apr 2025
|
28 Apr 2025
Statement of capital following an allotment of shares on 29 September 2023
|
|
|
25 Sep 2024
|
25 Sep 2024
Current accounting period extended from 30 September 2024 to 31 December 2024
|
|
|
19 Jun 2024
|
19 Jun 2024
Confirmation statement made on 19 June 2024 with no updates
|
|
|
09 Jan 2024
|
09 Jan 2024
Registered office address changed from 17 Knighton Drive Sutton Coldfield B74 4QP England to 4 Tenby Street Birmingham B1 3EL on 9 January 2024
|
|
|
18 Aug 2023
|
18 Aug 2023
Registered office address changed from 156 C/O Regent Assay Limited Great Charles Street Queensway Birmingham B3 3HN England to 17 Knighton Drive Sutton Coldfield B74 4QP on 18 August 2023
|
|
|
19 Jun 2023
|
19 Jun 2023
Notification of Christopher Taylor as a person with significant control on 19 June 2023
|
|
|
19 Jun 2023
|
19 Jun 2023
Appointment of Mr Christopher Robert Taylor as a director on 19 June 2023
|
|
|
19 Jun 2023
|
19 Jun 2023
Confirmation statement made on 19 June 2023 with updates
|
|
|
19 Jun 2023
|
19 Jun 2023
Cessation of Guy Richard Hemington as a person with significant control on 19 June 2023
|
|
|
19 Jun 2023
|
19 Jun 2023
Termination of appointment of Guy Richard Hemington as a director on 19 June 2023
|
|
|
07 Jan 2023
|
07 Jan 2023
Compulsory strike-off action has been discontinued
|
|
|
06 Jan 2023
|
06 Jan 2023
Confirmation statement made on 21 September 2022 with no updates
|
|
|
13 Dec 2022
|
13 Dec 2022
First Gazette notice for compulsory strike-off
|
|
|
25 Oct 2021
|
25 Oct 2021
Confirmation statement made on 21 September 2021 with no updates
|
|
|
26 Feb 2021
|
26 Feb 2021
Registered office address changed from 156 Great Charles Street Queensway Birmingham B3 3HN England to 156 C/O Regent Assay Limited Great Charles Street Queensway Birmingham B3 3HN on 26 February 2021
|
|
|
26 Feb 2021
|
26 Feb 2021
Registered office address changed from Jasper Corporate Finance Ltd 80 Caroline Street Birmingham B3 1UP England to 156 Great Charles Street Queensway Birmingham B3 3HN on 26 February 2021
|
|
|
24 Nov 2020
|
24 Nov 2020
Confirmation statement made on 21 September 2020 with updates
|