|
|
11 Mar 2026
|
11 Mar 2026
Confirmation statement made on 17 February 2026 with no updates
|
|
|
17 Feb 2025
|
17 Feb 2025
Confirmation statement made on 17 February 2025 with no updates
|
|
|
29 Feb 2024
|
29 Feb 2024
Appointment of Mr Michael John Diskin as a director on 1 October 2023
|
|
|
29 Feb 2024
|
29 Feb 2024
Termination of appointment of Steven Peter Dodd as a director on 1 October 2023
|
|
|
20 Feb 2024
|
20 Feb 2024
Confirmation statement made on 17 February 2024 with no updates
|
|
|
26 Oct 2023
|
26 Oct 2023
Director's details changed for Mr John Rudge on 24 October 2023
|
|
|
20 Feb 2023
|
20 Feb 2023
Confirmation statement made on 17 February 2023 with no updates
|
|
|
17 Feb 2022
|
17 Feb 2022
Confirmation statement made on 17 February 2022 with no updates
|
|
|
29 Apr 2021
|
29 Apr 2021
Satisfaction of charge 112195640001 in full
|
|
|
29 Apr 2021
|
29 Apr 2021
Satisfaction of charge 112195640003 in full
|
|
|
29 Apr 2021
|
29 Apr 2021
Satisfaction of charge 112195640002 in full
|
|
|
18 Feb 2021
|
18 Feb 2021
Confirmation statement made on 18 February 2021 with no updates
|
|
|
14 Oct 2020
|
14 Oct 2020
Registration of charge 112195640003, created on 14 October 2020
|
|
|
26 Jun 2020
|
26 Jun 2020
Registration of charge 112195640002, created on 25 June 2020
|
|
|
20 Feb 2020
|
20 Feb 2020
Confirmation statement made on 20 February 2020 with no updates
|
|
|
01 Jul 2019
|
01 Jul 2019
Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to St Pauls House 23 st Pauls Square Birmingham West Midlands B3 1RB on 1 July 2019
|
|
|
27 Jun 2019
|
27 Jun 2019
Director's details changed for Mr Steven Peter Dodd on 27 June 2019
|
|
|
23 May 2019
|
23 May 2019
Previous accounting period shortened from 28 February 2019 to 30 November 2018
|