|
|
28 Apr 2025
|
28 Apr 2025
Confirmation statement made on 23 April 2025 with no updates
|
|
|
07 May 2024
|
07 May 2024
Confirmation statement made on 23 April 2024 with no updates
|
|
|
24 Apr 2023
|
24 Apr 2023
Confirmation statement made on 23 April 2023 with no updates
|
|
|
03 May 2022
|
03 May 2022
Confirmation statement made on 23 April 2022 with no updates
|
|
|
23 Apr 2021
|
23 Apr 2021
Confirmation statement made on 23 April 2021 with no updates
|
|
|
28 May 2020
|
28 May 2020
Confirmation statement made on 23 April 2020 with no updates
|
|
|
27 May 2020
|
27 May 2020
Notification of Angela Kennedy as a person with significant control on 27 May 2020
|
|
|
21 Apr 2020
|
21 Apr 2020
Registered office address changed from The Aspen Suite, Oakdene House Wool Gate Cottingley Business Park Bingley BD16 1PE England to 13a South Hawksworth Street Ilkley LS29 9DX on 21 April 2020
|
|
|
16 May 2019
|
16 May 2019
Registered office address changed from The Waterfront 1st Floor, East Suite Salts Mill Road Shipley BD17 7EZ England to The Aspen Suite, Oakdene House Wool Gate Cottingley Business Park Bingley BD16 1PE on 16 May 2019
|
|
|
08 May 2019
|
08 May 2019
Confirmation statement made on 23 April 2019 with no updates
|
|
|
29 May 2018
|
29 May 2018
Confirmation statement made on 23 April 2018 with no updates
|
|
|
20 Jun 2017
|
20 Jun 2017
Confirmation statement made on 23 April 2017 with updates
|
|
|
19 Jun 2017
|
19 Jun 2017
Registered office address changed from 55 Bingley Road Saltaire West Yorkshire BD18 4SB England to The Waterfront 1st Floor, East Suite Salts Mill Road Shipley BD17 7EZ on 19 June 2017
|
|
|
29 Apr 2016
|
29 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
|
|
|
29 Apr 2016
|
29 Apr 2016
Registered office address changed from Queens Court 156B Main Street Bingley West Yorkshire BD16 2HR to 55 Bingley Road Saltaire West Yorkshire BD18 4SB on 29 April 2016
|