|
|
14 Apr 2025
|
14 Apr 2025
Confirmation statement made on 14 April 2025 with updates
|
|
|
24 Feb 2025
|
24 Feb 2025
Registration of charge 113489550004, created on 12 February 2025
|
|
|
28 Jan 2025
|
28 Jan 2025
Director's details changed for Mr Jordan Michael Nadat on 28 January 2025
|
|
|
28 Jan 2025
|
28 Jan 2025
Registered office address changed from 36 Navigation Street 36 Navigation Street Art Court Building Walsall West Midlands WS2 9LT England to Unit 1 Fairground Way Walsall West Midlands WS1 4NU on 28 January 2025
|
|
|
02 May 2024
|
02 May 2024
Registration of charge 113489550003, created on 30 April 2024
|
|
|
26 Apr 2024
|
26 Apr 2024
Resolutions
|
|
|
26 Apr 2024
|
26 Apr 2024
Memorandum and Articles of Association
|
|
|
23 Apr 2024
|
23 Apr 2024
Director's details changed for Mr Jordan Michael Nadat on 15 April 2024
|
|
|
23 Apr 2024
|
23 Apr 2024
Change of details for Mr Jordan Michael Nadat as a person with significant control on 15 April 2024
|
|
|
23 Apr 2024
|
23 Apr 2024
Confirmation statement made on 14 April 2024 with updates
|
|
|
28 Feb 2024
|
28 Feb 2024
Current accounting period extended from 31 May 2024 to 31 October 2024
|
|
|
24 Apr 2023
|
24 Apr 2023
Particulars of variation of rights attached to shares
|
|
|
22 Apr 2023
|
22 Apr 2023
Change of share class name or designation
|
|
|
22 Apr 2023
|
22 Apr 2023
Memorandum and Articles of Association
|
|
|
18 Apr 2023
|
18 Apr 2023
Confirmation statement made on 14 April 2023 with updates
|
|
|
21 Mar 2023
|
21 Mar 2023
Resolutions
|
|
|
14 Jan 2023
|
14 Jan 2023
Change of share class name or designation
|
|
|
14 Jan 2023
|
14 Jan 2023
Resolutions
|
|
|
14 Jan 2023
|
14 Jan 2023
Memorandum and Articles of Association
|
|
|
14 Apr 2022
|
14 Apr 2022
Confirmation statement made on 14 April 2022 with updates
|
|
|
11 Nov 2021
|
11 Nov 2021
Registered office address changed from Jnhg 36 Navigation Street 36 Art Court Navigation Street Walsall West Midlands WS2 9LT England to 36 Navigation Street 36 Navigation Street Art Court Building Walsall West Midlands WS2 9LT on 11 November 2021
|
|
|
10 Nov 2021
|
10 Nov 2021
Registered office address changed from 46 Sandwell Street Sandwell Street Walsall WS1 3EB England to Jnhg 36 Navigation Street 36 Art Court Navigation Street Walsall West Midlands WS2 9LT on 10 November 2021
|