Persons with significant control. Notification date: 2024-01-03. Psc name: Lara Catherine Darby. |
2024-02-16 |
View Report |
Persons with significant control. Notification date: 2024-01-03. Psc name: Emma Natasha Reed-Daunter. |
2024-02-16 |
View Report |
Persons with significant control. Notification date: 2024-01-03. Psc name: John Sebastian Whateley. |
2024-02-16 |
View Report |
Persons with significant control. Psc name: John Grahame Whateley. Cessation date: 2024-01-03. |
2024-02-16 |
View Report |
Capital. Second filing capital allotment shares. |
2024-02-13 |
View Report |
Resolution. Description: Resolutions. |
2024-02-12 |
View Report |
Capital. Capital allotment shares. |
2024-02-12 |
View Report |
Confirmation statement. Statement with updates. |
2023-10-27 |
View Report |
Accounts. Accounts type total exemption full. |
2023-09-27 |
View Report |
Confirmation statement. Statement with updates. |
2022-10-17 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-29 |
View Report |
Resolution. Description: Resolutions. |
2022-07-27 |
View Report |
Capital. Capital allotment shares. |
2022-07-26 |
View Report |
Officers. Officer name: Mr Timothy Lyons. Appointment date: 2022-07-01. |
2022-07-04 |
View Report |
Officers. Officer name: Ian Michael Grubb. Termination date: 2022-03-15. |
2022-03-16 |
View Report |
Persons with significant control. Change date: 2022-02-15. Psc name: Mr John Grahame Whateley. |
2022-02-17 |
View Report |
Persons with significant control. Cessation date: 2022-02-15. Psc name: David Martin Keene. |
2022-02-17 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-30 |
View Report |
Accounts. Accounts type total exemption full. |
2021-06-21 |
View Report |
Accounts. Change account reference date company previous extended. |
2021-06-08 |
View Report |
Officers. Appointment date: 2021-04-30. Officer name: Mr Ian Michael Grubb. |
2021-05-04 |
View Report |
Officers. Officer name: David Martin Keene. Termination date: 2021-03-19. |
2021-03-22 |
View Report |
Address. Change date: 2020-11-16. New address: Units 14/15 Erdington Industrial Park Chester Road Birmingham B24 0rd. Old address: Leacy Aston Lane Handsworth Birmingham B20 3BW England. |
2020-11-16 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-16 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-22 |
View Report |
Accounts. Change account reference date company previous shortened. |
2020-06-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-29 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-30 |
View Report |
Address. Old address: 1st Floor, Copthall House New Road Stourbridge West Midlands DY8 1PH England. Change date: 2018-12-10. New address: Leacy Aston Lane Handsworth Birmingham B20 3BW. |
2018-12-10 |
View Report |
Confirmation statement. Statement with updates. |
2018-10-05 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-12 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-23 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-27 |
View Report |
Officers. Appointment date: 2017-07-17. Officer name: Mr John Sebastian Whateley. |
2017-07-17 |
View Report |
Officers. Appointment date: 2017-06-01. Officer name: Mrs Lara Catherine Darby. |
2017-06-06 |
View Report |
Officers. Termination date: 2017-06-01. Officer name: John Grahame Whateley. |
2017-06-06 |
View Report |
Address. New address: 1st Floor, Copthall House New Road Stourbridge West Midlands DY8 1PH. Old address: C/O Finnieston Berry Partnership Limited 72-74 Northwood Street Birmingham West Midlands B3 1TT. Change date: 2017-05-09. |
2017-05-09 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-05 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-30 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-08 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-30 |
View Report |
Mortgage. Charge number: 1. |
2015-06-17 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-09 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-06 |
View Report |
Auditors. Auditors resignation company. |
2014-09-23 |
View Report |
Auditors. Auditors resignation company. |
2014-09-23 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-01 |
View Report |
Accounts. Accounts type group. |
2013-09-30 |
View Report |
Resolution. Description: Resolutions. |
2013-07-16 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-15 |
View Report |