|
|
03 Dec 2025
|
03 Dec 2025
Confirmation statement made on 28 November 2025 with no updates
|
|
|
02 Jan 2025
|
02 Jan 2025
Confirmation statement made on 28 November 2024 with no updates
|
|
|
02 Jan 2024
|
02 Jan 2024
Confirmation statement made on 28 November 2023 with no updates
|
|
|
21 Aug 2023
|
21 Aug 2023
Previous accounting period extended from 30 November 2022 to 31 March 2023
|
|
|
28 Nov 2022
|
28 Nov 2022
Confirmation statement made on 28 November 2022 with no updates
|
|
|
09 Dec 2021
|
09 Dec 2021
Confirmation statement made on 28 November 2021 with no updates
|
|
|
04 Feb 2021
|
04 Feb 2021
Confirmation statement made on 28 November 2020 with no updates
|
|
|
10 Dec 2019
|
10 Dec 2019
Confirmation statement made on 28 November 2019 with no updates
|
|
|
28 Oct 2019
|
28 Oct 2019
Change of details for Mrs Felicity Jane Crean as a person with significant control on 12 September 2019
|
|
|
25 Oct 2019
|
25 Oct 2019
Director's details changed for Mr John Dominic Crean on 12 September 2019
|
|
|
25 Oct 2019
|
25 Oct 2019
Director's details changed for Mrs Felicity Jane Crean on 12 September 2019
|
|
|
25 Oct 2019
|
25 Oct 2019
Change of details for Mr John Dominic Crean as a person with significant control on 12 September 2019
|
|
|
25 Oct 2019
|
25 Oct 2019
Cessation of Felicity Jane Crean as a person with significant control on 29 November 2018
|
|
|
25 Oct 2019
|
25 Oct 2019
Registered office address changed from 212 Eachelhurst Road Sutton Coldfield West Midlands B76 1EW United Kingdom to Park Cottage Drayton Lane Drayton Bassett Tamworth B78 3TS on 25 October 2019
|
|
|
28 Nov 2018
|
28 Nov 2018
Confirmation statement made on 28 November 2018 with no updates
|
|
|
29 Nov 2017
|
29 Nov 2017
Confirmation statement made on 28 November 2017 with updates
|
|
|
29 Nov 2017
|
29 Nov 2017
Notification of John Dominic Crean as a person with significant control on 29 November 2016
|