Total Documents | 44 |
---|
Total Pages | 189 |
---|
19 March 2024 | Total exemption full accounts made up to 30 June 2023 |
---|---|
30 August 2023 | Director's details changed for Mr Christopher James Hagans on 30 August 2023 |
30 August 2023 | Change of details for Mrs Joanne Stacey Hagans as a person with significant control on 30 August 2023 |
30 August 2023 | Director's details changed for Mrs Joanne Stacey Hagans on 30 August 2023 |
30 August 2023 | Change of details for Mr Christopher James Hagans as a person with significant control on 30 August 2023 |
26 June 2023 | Confirmation statement made on 23 June 2023 with no updates |
9 February 2023 | Total exemption full accounts made up to 30 June 2022 |
27 June 2022 | Confirmation statement made on 23 June 2022 with no updates |
20 June 2022 | Total exemption full accounts made up to 30 June 2021 |
27 July 2021 | Total exemption full accounts made up to 30 June 2020 |
29 June 2021 | Confirmation statement made on 23 June 2021 with no updates |
23 June 2020 | Confirmation statement made on 23 June 2020 with no updates |
21 May 2020 | Director's details changed for Mr Christopher James Hagans on 19 May 2020 |
21 May 2020 | Director's details changed for Mrs Joanne Stacey Hagans on 19 May 2020 |
20 May 2020 | Change of details for Mrs Joanne Stacey Hagans as a person with significant control on 19 May 2020 |
20 May 2020 | Change of details for Mr Christopher James Hagans as a person with significant control on 19 May 2020 |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 |
25 February 2020 | Registered office address changed from Office 8 42a High Street Sutton Coldfield West Midlands B72 1UJ England to Unit 14 Birchbrook Industrial Park Birchbrook Lane Shenstone WS14 0DJ on 25 February 2020 |
24 June 2019 | Confirmation statement made on 23 June 2019 with no updates |
21 March 2019 | Change of details for Mrs Joanne Stacey Hagans as a person with significant control on 20 March 2019 |
21 March 2019 | Director's details changed for Mr Christopher James Hagans on 20 March 2019 |
21 March 2019 | Director's details changed for Mrs Joanne Stacey Hagans on 20 March 2019 |
21 March 2019 | Change of details for Mr Christopher James Hagans as a person with significant control on 20 March 2019 |
30 January 2019 | Total exemption full accounts made up to 30 June 2018 |
24 September 2018 | Registered office address changed from Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG United Kingdom to Office 8 42a High Street Sutton Coldfield West Midlands B72 1UJ on 24 September 2018 |
23 June 2018 | Confirmation statement made on 23 June 2018 with updates |
4 April 2018 | Registered office address changed from 173 Clarence Road Sutton Coldfield B74 4LD England to Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG on 4 April 2018 |
26 January 2018 | Micro company accounts made up to 30 June 2017 |
2 August 2017 | Confirmation statement made on 23 June 2017 with updates |
2 August 2017 | Notification of Christopher James Hagans as a person with significant control on 2 August 2017 |
2 August 2017 | Notification of Christopher James Hagans as a person with significant control on 23 June 2016 |
2 August 2017 | Notification of Joanne Stacey Hagans as a person with significant control on 23 June 2016 |
2 August 2017 | Notification of Joanne Stacey Hagans as a person with significant control on 2 August 2017 |
2 August 2017 | Confirmation statement made on 23 June 2017 with updates |
27 March 2017 | Registered office address changed from 318a Queslett Road Great Barr Birmingham West Midlands B43 7EQ United Kingdom to 173 Clarence Road Sutton Coldfield B74 4LD on 27 March 2017 |
27 March 2017 | Registered office address changed from 318a Queslett Road Great Barr Birmingham West Midlands B43 7EQ United Kingdom to 173 Clarence Road Sutton Coldfield B74 4LD on 27 March 2017 |
23 March 2017 | Total exemption full accounts made up to 30 June 2016 |
23 March 2017 | Total exemption full accounts made up to 30 June 2016 |
27 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
9 October 2015 | Director's details changed for Mr Christopher John Hagans on 23 June 2015 |
9 October 2015 | Director's details changed for Mr Christopher John Hagans on 23 June 2015 |
23 June 2015 | Incorporation Statement of capital on 2015-06-23
|
23 June 2015 | Incorporation Statement of capital on 2015-06-23
|