10 July 2023 | Amended total exemption full accounts made up to 30 June 2021 | 8 pages |
---|
28 June 2023 | Total exemption full accounts made up to 30 June 2022 | 11 pages |
---|
19 June 2023 | Confirmation statement made on 19 June 2023 with no updates | 3 pages |
---|
13 June 2023 | Registration of charge 108357770014, created on 12 June 2023 | 4 pages |
---|
8 March 2023 | Registration of charge 108357770013, created on 24 February 2023 | 12 pages |
---|
8 March 2023 | Registration of charge 108357770012, created on 24 February 2023 | 39 pages |
---|
6 July 2022 | Confirmation statement made on 23 June 2022 with no updates | 3 pages |
---|
31 March 2022 | Total exemption full accounts made up to 30 June 2021 | 7 pages |
---|
24 February 2022 | Registration of charge 108357770011, created on 24 February 2022 | 4 pages |
---|
8 September 2021 | Registration of charge 108357770010, created on 3 September 2021 | 10 pages |
---|
3 September 2021 | Registration of charge 108357770009, created on 3 September 2021 | 14 pages |
---|
6 July 2021 | Confirmation statement made on 23 June 2021 with no updates | 3 pages |
---|
30 June 2021 | Total exemption full accounts made up to 30 June 2020 | 7 pages |
---|
11 June 2021 | Registration of charge 108357770008, created on 11 June 2021 | 4 pages |
---|
12 January 2021 | Registration of charge 108357770007, created on 8 January 2021 | 4 pages |
---|
21 December 2020 | Registration of charge 108357770005, created on 21 December 2020 | 10 pages |
---|
21 December 2020 | Registration of charge 108357770006, created on 21 December 2020 | 14 pages |
---|
18 December 2020 | Elect to keep the directors' register information on the public register | 1 page |
---|
18 December 2020 | Registered office address changed from 7 Somerton Drive Marston Green Birmingham B37 7XH United Kingdom to 85 Coventry Road Coleshill Birmingham B46 3EA on 18 December 2020 | 1 page |
---|
18 December 2020 | Satisfaction of charge 108357770003 in full | 1 page |
---|
18 December 2020 | Satisfaction of charge 108357770002 in full | 1 page |
---|
23 June 2020 | Confirmation statement made on 23 June 2020 with no updates | 3 pages |
---|
11 June 2020 | Registration of charge 108357770004, created on 9 June 2020 | 4 pages |
---|
16 October 2019 | Registration of charge 108357770002, created on 16 October 2019 | 42 pages |
---|
16 October 2019 | Registration of charge 108357770003, created on 16 October 2019 | 35 pages |
---|
1 August 2019 | Micro company accounts made up to 30 June 2019 | 4 pages |
---|
9 July 2019 | Confirmation statement made on 25 June 2019 with no updates | 3 pages |
---|
8 November 2018 | Micro company accounts made up to 30 June 2018 | 4 pages |
---|
9 July 2018 | Confirmation statement made on 25 June 2018 with no updates | 3 pages |
---|
23 February 2018 | Change of details for Mr Jay Ross Allen as a person with significant control on 22 February 2018 | 2 pages |
---|
22 February 2018 | Director's details changed for Mr Jay Ross Allen on 22 February 2018 | 2 pages |
---|
22 February 2018 | Change of details for Mr Jay Ross Allen as a person with significant control on 22 February 2018 | 2 pages |
---|
29 September 2017 | Registration of charge 108357770001, created on 21 September 2017 | 3 pages |
---|
29 September 2017 | Registration of charge 108357770001, created on 21 September 2017 | 3 pages |
---|
26 June 2017 | Incorporation Statement of capital on 2017-06-26 - MODEL ARTICLES ‐ Model articles adopted
| 13 pages |
---|
26 June 2017 | Incorporation Statement of capital on 2017-06-26 - MODEL ARTICLES ‐ Model articles adopted
| 13 pages |
---|