|
|
31 Mar 2026
|
31 Mar 2026
Confirmation statement made on 26 March 2026 with no updates
|
|
|
27 Mar 2025
|
27 Mar 2025
Confirmation statement made on 26 March 2025 with updates
|
|
|
19 Jun 2024
|
19 Jun 2024
Notification of Nsd Properties Ltd as a person with significant control on 19 June 2024
|
|
|
19 Jun 2024
|
19 Jun 2024
Cessation of Nigel Stuart Dyson as a person with significant control on 19 June 2024
|
|
|
19 Jun 2024
|
19 Jun 2024
Termination of appointment of Jacqueline Elizabeth Windas as a secretary on 19 June 2024
|
|
|
19 Jun 2024
|
19 Jun 2024
Termination of appointment of Geoffrey Ronald Windas as a director on 19 June 2024
|
|
|
26 Mar 2024
|
26 Mar 2024
Confirmation statement made on 26 March 2024 with no updates
|
|
|
04 Dec 2023
|
04 Dec 2023
Appointment of Mrs Jacqueline Elizabeth Windas as a secretary on 4 December 2023
|
|
|
04 Dec 2023
|
04 Dec 2023
Termination of appointment of Geoffrey Ronald Windas as a secretary on 4 December 2023
|
|
|
28 Nov 2023
|
28 Nov 2023
Registered office address changed from C/O Azets 33 Park Place Leeds United Kingdom to C/O Azets 12 King Street Leeds LS1 2HL on 28 November 2023
|
|
|
26 Mar 2023
|
26 Mar 2023
Confirmation statement made on 26 March 2023 with no updates
|
|
|
17 Jan 2023
|
17 Jan 2023
Registered office address changed from C/O Azets 33 Park Place Leeds United Kingdom to C/O Azets 33 Park Place Leeds on 17 January 2023
|
|
|
17 Jan 2023
|
17 Jan 2023
Registered office address changed from Spa Fields Industrial Estate New Street Slaithwaite Huddersfield West Yorkshire HD7 5BB England to C/O Azets 33 Park Place Leeds on 17 January 2023
|
|
|
26 Mar 2022
|
26 Mar 2022
Confirmation statement made on 26 March 2022 with no updates
|
|
|
26 Mar 2021
|
26 Mar 2021
Confirmation statement made on 26 March 2021 with no updates
|
|
|
26 Mar 2020
|
26 Mar 2020
Confirmation statement made on 26 March 2020 with no updates
|
|
|
26 Mar 2019
|
26 Mar 2019
Confirmation statement made on 26 March 2019 with no updates
|