Officers. Change date: 2023-11-02. Officer name: Mr Graham Neale. |
2023-11-24 |
View Report |
Officers. Change date: 2023-11-02. Officer name: Mrs Susan Ann Neale. |
2023-11-24 |
View Report |
Confirmation statement. Statement with updates. |
2023-10-09 |
View Report |
Accounts. Accounts type total exemption full. |
2023-05-07 |
View Report |
Confirmation statement. Statement with updates. |
2022-10-14 |
View Report |
Accounts. Accounts type total exemption full. |
2022-04-12 |
View Report |
Confirmation statement. Statement with updates. |
2021-10-21 |
View Report |
Persons with significant control. Psc name: Mrs Susan Ann Neale. Change date: 2021-08-18. |
2021-10-21 |
View Report |
Persons with significant control. Change date: 2021-08-16. Psc name: Mr Graham Neale. |
2021-10-21 |
View Report |
Address. Change date: 2021-08-16. Old address: 8th Floor, Newater House 11 Newhall Street Birmingham West Midlands B3 3NY England. New address: Grosvenor House St. Pauls Square Birmingham West Midlands B3 1RB. |
2021-08-16 |
View Report |
Accounts. Accounts type total exemption full. |
2021-06-25 |
View Report |
Confirmation statement. Statement with updates. |
2020-11-23 |
View Report |
Persons with significant control. Psc name: Graham Neale. Notification date: 2019-10-10. |
2019-10-15 |
View Report |
Persons with significant control. Change date: 2019-10-10. Psc name: Mrs Susan Ann Neale. |
2019-10-15 |
View Report |
Incorporation. Capital: GBP 100 |
2019-10-09 |
View Report |