|
|
15 Jul 2025
|
15 Jul 2025
Confirmation statement made on 12 July 2025 with no updates
|
|
|
21 Nov 2024
|
21 Nov 2024
Registration of charge 108644030002, created on 15 November 2024
|
|
|
21 Nov 2024
|
21 Nov 2024
Registration of charge 108644030003, created on 15 November 2024
|
|
|
25 Jul 2024
|
25 Jul 2024
Confirmation statement made on 12 July 2024 with no updates
|
|
|
14 Jul 2023
|
14 Jul 2023
Confirmation statement made on 12 July 2023 with updates
|
|
|
09 Jun 2023
|
09 Jun 2023
Memorandum and Articles of Association
|
|
|
09 Jun 2023
|
09 Jun 2023
Resolutions
|
|
|
19 May 2023
|
19 May 2023
Appointment of Mr Paul Norman Eyles as a director on 19 May 2023
|
|
|
19 May 2023
|
19 May 2023
Appointment of Mr Samuel Owen Eyles as a director on 19 May 2023
|
|
|
19 May 2023
|
19 May 2023
Appointment of Mr David John Critchlow as a director on 19 May 2023
|
|
|
19 May 2023
|
19 May 2023
Registered office address changed from 9 Holford Way Holford Birmingham B6 7AX United Kingdom to 248 Mackadown Lane Birmingham B33 0LE on 19 May 2023
|
|
|
19 May 2023
|
19 May 2023
Notification of P.G.S. Logistics Holdings Ltd as a person with significant control on 19 May 2023
|
|
|
19 May 2023
|
19 May 2023
Termination of appointment of Craig Mallabone as a director on 19 May 2023
|
|
|
19 May 2023
|
19 May 2023
Cessation of Craig Mallabone as a person with significant control on 19 May 2023
|
|
|
19 Apr 2023
|
19 Apr 2023
Satisfaction of charge 108644030001 in full
|
|
|
12 Jul 2022
|
12 Jul 2022
Confirmation statement made on 12 July 2022 with no updates
|
|
|
22 Jul 2021
|
22 Jul 2021
Confirmation statement made on 12 July 2021 with no updates
|
|
|
21 Jul 2020
|
21 Jul 2020
Confirmation statement made on 12 July 2020 with no updates
|
|
|
25 Jul 2019
|
25 Jul 2019
Confirmation statement made on 12 July 2019 with no updates
|