|
|
01 Oct 2025
|
01 Oct 2025
Confirmation statement made on 1 October 2025 with no updates
|
|
|
17 Mar 2025
|
17 Mar 2025
Current accounting period extended from 30 September 2025 to 31 March 2026
|
|
|
03 Oct 2024
|
03 Oct 2024
Director's details changed for Mr Paul Barrie Smith on 1 October 2024
|
|
|
02 Oct 2024
|
02 Oct 2024
Confirmation statement made on 1 October 2024 with updates
|
|
|
02 Oct 2024
|
02 Oct 2024
Registered office address changed from Unit 75, M1 Commerce Park Markham Lane Duckmanton Chesterfield Derbyshire S44 5HS to 5 Lodge Farm Mews North Anston Sheffield S25 4FW on 2 October 2024
|
|
|
01 Oct 2024
|
01 Oct 2024
Appointment of Mrs Cheryl Anne Smith as a director on 1 October 2024
|
|
|
01 Oct 2024
|
01 Oct 2024
Certificate of change of name
|
|
|
10 Sep 2024
|
10 Sep 2024
Confirmation statement made on 9 September 2024 with no updates
|
|
|
07 Apr 2024
|
07 Apr 2024
Termination of appointment of Margaret Rose Harper as a secretary on 27 February 2023
|
|
|
25 Mar 2024
|
25 Mar 2024
All of the property or undertaking has been released from charge 1
|
|
|
25 Mar 2024
|
25 Mar 2024
All of the property or undertaking has been released from charge 2
|
|
|
25 Mar 2024
|
25 Mar 2024
Satisfaction of charge 1 in full
|
|
|
25 Mar 2024
|
25 Mar 2024
Satisfaction of charge 2 in full
|
|
|
09 Sep 2023
|
09 Sep 2023
Confirmation statement made on 9 September 2023 with no updates
|
|
|
11 Sep 2022
|
11 Sep 2022
Confirmation statement made on 10 September 2022 with no updates
|
|
|
12 Sep 2021
|
12 Sep 2021
Confirmation statement made on 10 September 2021 with no updates
|
|
|
12 Sep 2020
|
12 Sep 2020
Confirmation statement made on 10 September 2020 with no updates
|
|
|
19 Sep 2019
|
19 Sep 2019
Confirmation statement made on 10 September 2019 with no updates
|