31 July 2023 | Change of details for Mr. Mark Robinson as a person with significant control on 1 September 2020 | 2 pages |
---|
28 July 2023 | Confirmation statement made on 27 July 2023 with no updates | 3 pages |
---|
28 July 2023 | Notification of Joanne Robinson as a person with significant control on 1 September 2020 | 2 pages |
---|
26 April 2023 | Micro company accounts made up to 31 March 2023 | 5 pages |
---|
29 December 2022 | Micro company accounts made up to 31 March 2022 | 2 pages |
---|
29 July 2022 | Confirmation statement made on 27 July 2022 with no updates | 3 pages |
---|
10 September 2021 | Micro company accounts made up to 31 March 2021 | 2 pages |
---|
28 July 2021 | Confirmation statement made on 27 July 2021 with updates | 5 pages |
---|
14 September 2020 | Change of details for Mr. Mark Robinson as a person with significant control on 14 September 2020 | 2 pages |
---|
14 September 2020 | Registered office address changed from Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to Park House Bristol Road South Rednal Birmingham B45 9AH on 14 September 2020 | 1 page |
---|
14 September 2020 | Director's details changed for Mr. Mark Robinson on 14 September 2020 | 2 pages |
---|
27 July 2020 | Confirmation statement made on 27 July 2020 with updates | 3 pages |
---|
27 April 2020 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 27 April 2020 | 1 page |
---|
24 March 2020 | Incorporation Statement of capital on 2020-03-24 | 25 pages |
---|