|
|
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
|
|
|
10 Dec 2025
|
10 Dec 2025
Confirmation statement made on 27 November 2025 with no updates
|
|
|
10 Sep 2025
|
10 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 10 September 2025
|
|
|
12 Dec 2024
|
12 Dec 2024
Confirmation statement made on 27 November 2024 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
|
|
|
14 Dec 2023
|
14 Dec 2023
Confirmation statement made on 27 November 2023 with no updates
|
|
|
30 Dec 2022
|
30 Dec 2022
Compulsory strike-off action has been discontinued
|
|
|
29 Dec 2022
|
29 Dec 2022
Confirmation statement made on 27 November 2022 with no updates
|
|
|
09 Dec 2022
|
09 Dec 2022
Compulsory strike-off action has been suspended
|
|
|
29 Nov 2022
|
29 Nov 2022
First Gazette notice for compulsory strike-off
|
|
|
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
|
|
|
05 Mar 2020
|
05 Mar 2020
Registered office address changed from 1st Floor Front Suite, 1st Floor, Charles House Great Charles Street Queensway Birmingham B3 3HT United Kingdom to Suite 2a Blackthorn House St. Pauls Square Birmingham B3 1RL on 5 March 2020
|
|
|
17 Feb 2020
|
17 Feb 2020
Confirmation statement made on 5 December 2019 with no updates
|
|
|
06 Dec 2018
|
06 Dec 2018
Incorporation
|