|
|
20 Feb 2025
|
20 Feb 2025
Registered office address changed from Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 20 February 2025
|
|
|
16 Apr 2024
|
16 Apr 2024
Compulsory strike-off action has been suspended
|
|
|
05 Mar 2024
|
05 Mar 2024
First Gazette notice for compulsory strike-off
|
|
|
04 Dec 2023
|
04 Dec 2023
Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on 4 December 2023
|
|
|
19 Jan 2023
|
19 Jan 2023
Confirmation statement made on 14 December 2022 with no updates
|
|
|
17 Jan 2022
|
17 Jan 2022
Confirmation statement made on 14 December 2021 with no updates
|
|
|
04 Jan 2021
|
04 Jan 2021
Confirmation statement made on 14 December 2020 with no updates
|
|
|
16 Dec 2019
|
16 Dec 2019
Confirmation statement made on 14 December 2019 with no updates
|
|
|
03 Sep 2019
|
03 Sep 2019
Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP England to 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE on 3 September 2019
|
|
|
14 Dec 2018
|
14 Dec 2018
Confirmation statement made on 14 December 2018 with no updates
|
|
|
09 Jan 2018
|
09 Jan 2018
Registered office address changed from 2 Water Court Water Street Birmingham B2 1HP United Kingdom to 2 Water Court Water Street Birmingham B3 1HP on 9 January 2018
|
|
|
15 Dec 2017
|
15 Dec 2017
Incorporation
|