|
|
17 Mar 2023
|
17 Mar 2023
Compulsory strike-off action has been suspended
|
|
|
14 Mar 2023
|
14 Mar 2023
First Gazette notice for compulsory strike-off
|
|
|
03 Mar 2022
|
03 Mar 2022
Certificate of change of name
|
|
|
04 Dec 2021
|
04 Dec 2021
Compulsory strike-off action has been discontinued
|
|
|
30 Nov 2021
|
30 Nov 2021
First Gazette notice for compulsory strike-off
|
|
|
18 Jun 2021
|
18 Jun 2021
Confirmation statement made on 4 June 2021 with no updates
|
|
|
01 Jul 2020
|
01 Jul 2020
Confirmation statement made on 4 June 2020 with no updates
|
|
|
30 Sep 2019
|
30 Sep 2019
Previous accounting period shortened from 31 December 2018 to 30 December 2018
|
|
|
04 Jun 2019
|
04 Jun 2019
Confirmation statement made on 4 June 2019 with no updates
|
|
|
05 Jun 2018
|
05 Jun 2018
Confirmation statement made on 4 June 2018 with no updates
|
|
|
18 Sep 2017
|
18 Sep 2017
Registered office address changed from Cubic Business Centre 533 Stanningley Road Leeds West Yorkshire LS13 4EN England to 31 Church Lane Pudsey LS28 7LD on 18 September 2017
|
|
|
05 Jun 2017
|
05 Jun 2017
Confirmation statement made on 4 June 2017 with updates
|
|
|
13 Mar 2017
|
13 Mar 2017
Previous accounting period shortened from 30 June 2017 to 31 December 2016
|
|
|
09 Jun 2016
|
09 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
|
|
|
09 Jun 2016
|
09 Jun 2016
Director's details changed for Mr Adam Mark Hosker on 10 January 2016
|
|
|
12 Feb 2016
|
12 Feb 2016
Registered office address changed from 13 Bradford Chamber Business Park New Lane Bradford West Yorkshire BD4 8BX England to Cubic Business Centre 533 Stanningley Road Leeds West Yorkshire LS13 4EN on 12 February 2016
|
|
|
04 Jun 2015
|
04 Jun 2015
Incorporation
|