|
|
22 Jan 2026
|
22 Jan 2026
Confirmation statement made on 22 January 2026 with no updates
|
|
|
23 Feb 2025
|
23 Feb 2025
Confirmation statement made on 23 February 2025 with no updates
|
|
|
09 Mar 2024
|
09 Mar 2024
Confirmation statement made on 23 February 2024 with no updates
|
|
|
23 Feb 2023
|
23 Feb 2023
Confirmation statement made on 23 February 2023 with no updates
|
|
|
07 Mar 2022
|
07 Mar 2022
Confirmation statement made on 23 February 2022 with no updates
|
|
|
25 Feb 2021
|
25 Feb 2021
Confirmation statement made on 23 February 2021 with no updates
|
|
|
10 Dec 2020
|
10 Dec 2020
Change of details for Mr Karl Anthony Morgan as a person with significant control on 11 October 2019
|
|
|
06 Mar 2020
|
06 Mar 2020
Confirmation statement made on 23 February 2020 with no updates
|
|
|
24 Feb 2019
|
24 Feb 2019
Confirmation statement made on 23 February 2019 with no updates
|
|
|
15 Jan 2019
|
15 Jan 2019
Amended micro company accounts made up to 31 October 2018
|
|
|
24 Dec 2018
|
24 Dec 2018
Appointment of Mr Christopher John Morgan as a secretary on 6 December 2018
|
|
|
03 Dec 2018
|
03 Dec 2018
Registered office address changed from 141 Browns Lane Allesley Coventry CV5 9DY England to 3 the Oaks Corley Coventry CV7 8QN on 3 December 2018
|
|
|
23 Feb 2018
|
23 Feb 2018
Confirmation statement made on 23 February 2018 with updates
|
|
|
10 Nov 2017
|
10 Nov 2017
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 141 Browns Lane Allesley Coventry CV5 9DY on 10 November 2017
|
|
|
27 Oct 2017
|
27 Oct 2017
Incorporation
|