|
|
03 Dec 2025
|
03 Dec 2025
Certificate of change of name
|
|
|
19 May 2025
|
19 May 2025
Confirmation statement made on 16 April 2025 with no updates
|
|
|
30 Apr 2024
|
30 Apr 2024
Confirmation statement made on 16 April 2024 with no updates
|
|
|
03 May 2023
|
03 May 2023
Confirmation statement made on 16 April 2023 with no updates
|
|
|
18 May 2022
|
18 May 2022
Confirmation statement made on 16 April 2022 with no updates
|
|
|
10 Jun 2021
|
10 Jun 2021
Confirmation statement made on 16 April 2021 with no updates
|
|
|
11 May 2020
|
11 May 2020
Confirmation statement made on 16 April 2020 with no updates
|
|
|
06 Apr 2020
|
06 Apr 2020
Termination of appointment of Kenneth Jenkinson as a director on 31 March 2020
|
|
|
23 Oct 2019
|
23 Oct 2019
Secretary's details changed for Richard Jenkinson on 23 October 2019
|
|
|
23 Oct 2019
|
23 Oct 2019
Director's details changed for Richard Jenkinson on 23 October 2019
|
|
|
23 Oct 2019
|
23 Oct 2019
Change of details for Richard Jenkinson as a person with significant control on 23 October 2019
|
|
|
06 Aug 2019
|
06 Aug 2019
Change of details for Richard Jenkinson as a person with significant control on 6 August 2019
|
|
|
06 Aug 2019
|
06 Aug 2019
Secretary's details changed for Richard Jenkinson on 6 August 2019
|
|
|
06 Aug 2019
|
06 Aug 2019
Director's details changed for Richard Jenkinson on 6 August 2019
|
|
|
06 Aug 2019
|
06 Aug 2019
Registered office address changed from 135 Neill Road Sheffield S11 8QJ to The Depot Hicks Street Sheffield S3 8BL on 6 August 2019
|
|
|
16 Apr 2019
|
16 Apr 2019
Cessation of Kenneth Jenkinson as a person with significant control on 8 March 2019
|
|
|
16 Apr 2019
|
16 Apr 2019
Notification of Richard Jenkinson as a person with significant control on 8 March 2019
|
|
|
16 Apr 2019
|
16 Apr 2019
Confirmation statement made on 16 April 2019 with updates
|