|
|
31 Mar 2026
|
31 Mar 2026
Confirmation statement made on 10 February 2026 with no updates
|
|
|
14 Feb 2025
|
14 Feb 2025
Confirmation statement made on 10 February 2025 with no updates
|
|
|
13 Jan 2025
|
13 Jan 2025
Satisfaction of charge 139073520002 in full
|
|
|
13 Jan 2025
|
13 Jan 2025
Satisfaction of charge 139073520003 in full
|
|
|
02 Aug 2024
|
02 Aug 2024
Satisfaction of charge 139073520001 in full
|
|
|
07 Mar 2024
|
07 Mar 2024
Confirmation statement made on 10 February 2024 with no updates
|
|
|
13 Dec 2023
|
13 Dec 2023
Registration of charge 139073520002, created on 8 December 2023
|
|
|
13 Dec 2023
|
13 Dec 2023
Registration of charge 139073520003, created on 8 December 2023
|
|
|
12 Oct 2023
|
12 Oct 2023
Notification of Patrick James Mcgowan as a person with significant control on 10 February 2022
|
|
|
12 Oct 2023
|
12 Oct 2023
Registered office address changed from , Dunraven House 6 Meadow Court, 41-43 High Street, Witney, Oxon, OX28 6ER, United Kingdom to 24 Red Lion Street Alvechurch Birmingham B48 7LF on 12 October 2023
|
|
|
08 Jun 2023
|
08 Jun 2023
Memorandum and Articles of Association
|
|
|
08 Jun 2023
|
08 Jun 2023
Resolutions
|
|
|
08 Jun 2023
|
08 Jun 2023
Resolutions
|
|
|
10 Feb 2023
|
10 Feb 2023
Confirmation statement made on 10 February 2023 with no updates
|
|
|
11 Nov 2022
|
11 Nov 2022
Memorandum and Articles of Association
|
|
|
11 Nov 2022
|
11 Nov 2022
Resolutions
|
|
|
05 May 2022
|
05 May 2022
Registration of charge 139073520001, created on 3 May 2022
|
|
|
15 Mar 2022
|
15 Mar 2022
Confirmation statement made on 15 March 2022 with updates
|
|
|
15 Mar 2022
|
15 Mar 2022
Statement of capital following an allotment of shares on 2 March 2022
|
|
|
15 Mar 2022
|
15 Mar 2022
Appointment of Mr Patrick James Mcgowan as a director on 2 March 2022
|
|
|
10 Feb 2022
|
10 Feb 2022
Incorporation
|