|
|
01 Dec 2025
|
01 Dec 2025
Confirmation statement made on 30 November 2025 with updates
|
|
|
02 Dec 2024
|
02 Dec 2024
Confirmation statement made on 30 November 2024 with updates
|
|
|
11 Dec 2023
|
11 Dec 2023
Confirmation statement made on 30 November 2023 with updates
|
|
|
11 Dec 2023
|
11 Dec 2023
Termination of appointment of Suzanne Gail Mathers as a director on 30 November 2023
|
|
|
05 Dec 2023
|
05 Dec 2023
Change of details for Mr Adam William Rhodes as a person with significant control on 30 November 2023
|
|
|
05 Sep 2023
|
05 Sep 2023
Registered office address changed from Sequoia Ings Lane Dunswell Hull HU6 0AL England to 2 Exeter Street Cottingham East Riding of Yorkshire HU16 4LU on 5 September 2023
|
|
|
25 May 2023
|
25 May 2023
Certificate of change of name
|
|
|
25 May 2023
|
25 May 2023
Change of name notice
|
|
|
12 Dec 2022
|
12 Dec 2022
Confirmation statement made on 30 November 2022 with updates
|
|
|
06 Dec 2022
|
06 Dec 2022
Director's details changed for Mrs Suzanne Mathers on 30 November 2022
|
|
|
14 Dec 2021
|
14 Dec 2021
Confirmation statement made on 30 November 2021 with updates
|
|
|
08 Jun 2021
|
08 Jun 2021
Confirmation statement made on 1 June 2021 with updates
|
|
|
14 Apr 2021
|
14 Apr 2021
Current accounting period shortened from 31 August 2021 to 30 April 2021
|
|
|
14 Apr 2021
|
14 Apr 2021
Appointment of Mrs Suzanne Mathers as a director on 14 April 2021
|
|
|
10 Jun 2020
|
10 Jun 2020
Confirmation statement made on 1 June 2020 with no updates
|
|
|
31 Mar 2020
|
31 Mar 2020
Termination of appointment of Suzanne Mathers as a director on 31 March 2020
|
|
|
31 Mar 2020
|
31 Mar 2020
Termination of appointment of Hollie Rhodes as a director on 31 March 2020
|
|
|
31 Mar 2020
|
31 Mar 2020
Cessation of Suzanne Mathers as a person with significant control on 31 March 2020
|