29 December 2023 | Total exemption full accounts made up to 31 March 2023 | 11 pages |
---|
25 December 2023 | Confirmation statement made on 23 December 2023 with no updates | 3 pages |
---|
26 December 2022 | Confirmation statement made on 23 December 2022 with no updates | 3 pages |
---|
23 December 2022 | Total exemption full accounts made up to 31 March 2022 | 11 pages |
---|
1 June 2022 | Registered office address changed from Wellington House Starley Way Birmingham West Midlands B37 7HB England to 45 Tanners Lane Coventry CV4 9HX on 1 June 2022 | 1 page |
---|
23 December 2021 | Confirmation statement made on 23 December 2021 with updates | 4 pages |
---|
23 December 2021 | Total exemption full accounts made up to 31 March 2021 | 11 pages |
---|
28 September 2021 | Confirmation statement made on 27 September 2021 with updates | 4 pages |
---|
5 May 2021 | Change of details for Mr Edward Francis Rochford as a person with significant control on 31 March 2021 | 2 pages |
---|
30 April 2021 | Cessation of John Michael Haigh as a person with significant control on 31 March 2021 | 1 page |
---|
30 April 2021 | Termination of appointment of John Michael Haigh as a director on 31 March 2021 | 1 page |
---|
31 March 2021 | Total exemption full accounts made up to 31 March 2020 | 10 pages |
---|
5 December 2020 | Change of details for Mr John Michael Haigh as a person with significant control on 1 December 2020 | 2 pages |
---|
8 October 2020 | Confirmation statement made on 27 September 2020 with no updates | 3 pages |
---|
17 March 2020 | Micro company accounts made up to 31 March 2019 | 2 pages |
---|
22 October 2019 | Confirmation statement made on 27 September 2019 with updates | 4 pages |
---|
20 December 2018 | Previous accounting period shortened from 30 September 2018 to 31 March 2018 | 1 page |
---|
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 | 2 pages |
---|
7 December 2018 | Registered office address changed from Equipoint 1506 Coventry Road Yardley Birmingham West Midlands B25 8AD United Kingdom to Wellington House Starley Way Birmingham West Midlands B37 7HB on 7 December 2018 | 1 page |
---|
11 October 2018 | Confirmation statement made on 27 September 2018 with updates | 4 pages |
---|
5 September 2018 | Appointment of Mrs Jo Rochford as a secretary on 1 September 2018 | 2 pages |
---|
29 August 2018 | Change of details for Mr John Michael Haigh as a person with significant control on 24 August 2018 | 3 pages |
---|
29 August 2018 | Statement of capital following an allotment of shares on 13 August 2018 | 3 pages |
---|
29 August 2018 | Director's details changed for Mr John Michael Haigh on 25 August 2018 | 2 pages |
---|
29 August 2018 | Notification of Edward Francis Rochford as a person with significant control on 13 August 2018 | 2 pages |
---|
27 November 2017 | Appointment of Mr Edward Francis Rochford as a director on 27 November 2017 | 2 pages |
---|
27 November 2017 | Appointment of Mr Edward Francis Rochford as a director on 27 November 2017 | 2 pages |
---|
28 September 2017 | Incorporation Statement of capital on 2017-09-28 - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|
28 September 2017 | Incorporation Statement of capital on 2017-09-28 - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|