|
|
09 Mar 2026
|
09 Mar 2026
Change of details for Mrs Sheryl Andrea Miller as a person with significant control on 9 March 2026
|
|
|
09 Mar 2026
|
09 Mar 2026
Director's details changed for Mrs Sheryl Andrea Miller on 9 March 2026
|
|
|
12 Feb 2026
|
12 Feb 2026
Confirmation statement made on 8 February 2026 with updates
|
|
|
04 Sep 2025
|
04 Sep 2025
Registered office address changed from Suite 2a Blackthorn House St. Pauls Square Birmingham B3 1RL United Kingdom to Studio 9 50-54 st Paul’S Square Birmingham B3 1QS on 4 September 2025
|
|
|
22 Feb 2025
|
22 Feb 2025
Confirmation statement made on 8 February 2025 with no updates
|
|
|
07 Apr 2024
|
07 Apr 2024
Termination of appointment of Leah Collette Miller as a director on 31 March 2024
|
|
|
07 Apr 2024
|
07 Apr 2024
Cessation of Leah Collette Miller as a person with significant control on 31 March 2024
|
|
|
26 Feb 2024
|
26 Feb 2024
Confirmation statement made on 8 February 2024 with no updates
|
|
|
21 Feb 2023
|
21 Feb 2023
Confirmation statement made on 8 February 2023 with no updates
|
|
|
08 Feb 2022
|
08 Feb 2022
Confirmation statement made on 8 February 2022 with updates
|
|
|
12 Dec 2021
|
12 Dec 2021
Confirmation statement made on 27 November 2021 with no updates
|
|
|
27 Nov 2020
|
27 Nov 2020
Confirmation statement made on 27 November 2020 with no updates
|
|
|
10 Mar 2020
|
10 Mar 2020
Registered office address changed from Front Suite, 1st Floor Charles House 148-149 Great Charles Street Birmingham B3 3HT United Kingdom to Suite 2a Blackthorn House St. Pauls Square Birmingham B3 1RL on 10 March 2020
|
|
|
18 Jan 2020
|
18 Jan 2020
Confirmation statement made on 7 December 2019 with no updates
|
|
|
04 Mar 2019
|
04 Mar 2019
Registered office address changed from Avebury House Second Floor 55 Newhall Street Birmingham B3 3RB United Kingdom to Front Suite, 1st Floor Charles House 148-149 Great Charles Street Birmingham B3 3HT on 4 March 2019
|
|
|
07 Dec 2018
|
07 Dec 2018
Confirmation statement made on 7 December 2018 with updates
|
|
|
09 Nov 2018
|
09 Nov 2018
Confirmation statement made on 9 November 2018 with updates
|
|
|
03 Oct 2018
|
03 Oct 2018
Statement of capital following an allotment of shares on 1 October 2018
|
|
|
12 Sep 2018
|
12 Sep 2018
Registered office address changed from 97 Haygate Road Wellington Telford TF1 2BU United Kingdom to Avebury House Second Floor 55 Newhall Street Birmingham B3 3RB on 12 September 2018
|