18 May 2020 | Confirmation statement made on 29 March 2020 with updates | 4 pages |
---|
18 May 2020 | Accounts for a dormant company made up to 31 March 2020 | 2 pages |
---|
22 January 2020 | Cessation of Chad William Burgin as a person with significant control on 31 March 2019 | 1 page |
---|
22 January 2020 | Termination of appointment of Chad William Burgin as a director on 31 March 2019 | 1 page |
---|
22 January 2020 | Notification of Rajinder Singh as a person with significant control on 1 January 2019 | 2 pages |
---|
22 January 2020 | Appointment of Mr Rajinder Singh as a director on 1 April 2019 | 2 pages |
---|
9 May 2019 | Accounts for a dormant company made up to 31 March 2019 | 2 pages |
---|
9 May 2019 | Confirmation statement made on 29 March 2019 with no updates | 3 pages |
---|
12 December 2018 | Accounts for a dormant company made up to 31 March 2018 | 2 pages |
---|
9 May 2018 | Confirmation statement made on 29 March 2018 with no updates | 3 pages |
---|
11 April 2018 | Registered office address changed from Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF England to Trilogy Suite 9 Church Street Wednesfield Wolverhampton West Midlands WV11 1SR on 11 April 2018 | 1 page |
---|
26 October 2017 | Registered office address changed from Trilogy Suite Retreat Street Address Line 3 Wolverhampton Address Line 5 WV3 0JF United Kingdom to Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF on 26 October 2017 | 1 page |
---|
26 October 2017 | Registered office address changed from Trilogy Suite Retreat Street Address Line 3 Wolverhampton Address Line 5 WV3 0JF United Kingdom to Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF on 26 October 2017 | 1 page |
---|
30 March 2017 | Incorporation Statement of capital on 2017-03-30 | 39 pages |
---|
30 March 2017 | Incorporation Statement of capital on 2017-03-30 | 39 pages |
---|