|
|
23 Mar 2026
|
23 Mar 2026
Director's details changed for Mr Robert Montague Johnson on 10 March 2026
|
|
|
23 Mar 2026
|
23 Mar 2026
Confirmation statement made on 11 March 2026 with no updates
|
|
|
18 Mar 2025
|
18 Mar 2025
Confirmation statement made on 11 March 2025 with no updates
|
|
|
25 Oct 2024
|
25 Oct 2024
Registration of charge 125143940002, created on 24 October 2024
|
|
|
11 Mar 2024
|
11 Mar 2024
Confirmation statement made on 11 March 2024 with no updates
|
|
|
05 Jun 2023
|
05 Jun 2023
Memorandum and Articles of Association
|
|
|
05 Jun 2023
|
05 Jun 2023
Resolutions
|
|
|
14 Mar 2023
|
14 Mar 2023
Confirmation statement made on 11 March 2023 with no updates
|
|
|
12 Jan 2023
|
12 Jan 2023
Registered office address changed from Ts2, Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG England to Ts4, Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG on 12 January 2023
|
|
|
28 Mar 2022
|
28 Mar 2022
Confirmation statement made on 11 March 2022 with updates
|
|
|
01 Feb 2022
|
01 Feb 2022
Registered office address changed from Wellington House Starley Way Birmingham B37 7HB England to Ts2, Pinewood Business Park Coleshill Road Marston Green Birmingham B37 7HG on 1 February 2022
|
|
|
23 Nov 2021
|
23 Nov 2021
Memorandum and Articles of Association
|
|
|
23 Nov 2021
|
23 Nov 2021
Resolutions
|
|
|
22 Nov 2021
|
22 Nov 2021
Sub-division of shares on 31 August 2021
|
|
|
15 Mar 2021
|
15 Mar 2021
Confirmation statement made on 11 March 2021 with updates
|
|
|
15 Mar 2021
|
15 Mar 2021
Change of details for Mr Michael William Howard Roberts as a person with significant control on 31 August 2020
|
|
|
09 Oct 2020
|
09 Oct 2020
Statement of capital following an allotment of shares on 31 August 2020
|
|
|
28 Sep 2020
|
28 Sep 2020
Appointment of Mr Robert Montague Johnson as a director on 26 August 2020
|
|
|
28 Sep 2020
|
28 Sep 2020
Memorandum and Articles of Association
|
|
|
28 Sep 2020
|
28 Sep 2020
Resolutions
|