|
|
28 Oct 2025
|
28 Oct 2025
Confirmation statement made on 24 October 2025 with no updates
|
|
|
28 Oct 2024
|
28 Oct 2024
Confirmation statement made on 24 October 2024 with no updates
|
|
|
24 Oct 2023
|
24 Oct 2023
Confirmation statement made on 24 October 2023 with no updates
|
|
|
27 Oct 2022
|
27 Oct 2022
Confirmation statement made on 24 October 2022 with no updates
|
|
|
29 Sep 2022
|
29 Sep 2022
Termination of appointment of Michelle Bailey as a director on 29 September 2022
|
|
|
27 Sep 2022
|
27 Sep 2022
Change of details for Mr Peter Ernest Bailey as a person with significant control on 27 September 2022
|
|
|
27 Sep 2022
|
27 Sep 2022
Director's details changed for Mr Peter Ernest Bailey on 27 September 2022
|
|
|
27 Sep 2022
|
27 Sep 2022
Change of details for Mrs Michelle Bailey as a person with significant control on 27 September 2022
|
|
|
27 Sep 2022
|
27 Sep 2022
Director's details changed for Mrs Michelle Bailey on 27 September 2022
|
|
|
27 Sep 2022
|
27 Sep 2022
Registered office address changed from Summerfield House 104 Calverley Lane Leeds LS13 1HE England to 20-22 Wenlock Road London N1 7GU on 27 September 2022
|
|
|
27 Jul 2022
|
27 Jul 2022
Previous accounting period shortened from 31 October 2021 to 30 October 2021
|
|
|
20 Dec 2021
|
20 Dec 2021
Confirmation statement made on 24 October 2021 with no updates
|
|
|
20 Dec 2021
|
20 Dec 2021
Notification of Michelle Bailey as a person with significant control on 24 October 2021
|
|
|
20 Dec 2021
|
20 Dec 2021
Registered office address changed from 33 Blenkinsop Way New Forest Village Leeds West Yorkshire LS10 4GG to Summerfield House 104 Calverley Lane Leeds LS13 1HE on 20 December 2021
|
|
|
04 Nov 2020
|
04 Nov 2020
Confirmation statement made on 24 October 2020 with no updates
|
|
|
25 Nov 2019
|
25 Nov 2019
Confirmation statement made on 24 October 2019 with no updates
|
|
|
26 Oct 2018
|
26 Oct 2018
Confirmation statement made on 24 October 2018 with no updates
|