|
|
30 Jul 2025
|
30 Jul 2025
Confirmation statement made on 30 July 2025 with no updates
|
|
|
04 Sep 2024
|
04 Sep 2024
Resolutions
|
|
|
04 Sep 2024
|
04 Sep 2024
Memorandum and Articles of Association
|
|
|
02 Sep 2024
|
02 Sep 2024
Director's details changed for Miss Rebecca Charlotte Guthrie on 22 April 2024
|
|
|
31 Aug 2024
|
31 Aug 2024
Change of details for Mrs Rebecca Charlotte Guthrie as a person with significant control on 22 April 2024
|
|
|
28 Aug 2024
|
28 Aug 2024
Resolutions
|
|
|
28 Aug 2024
|
28 Aug 2024
Sub-division of shares on 22 April 2024
|
|
|
28 Aug 2024
|
28 Aug 2024
Change of share class name or designation
|
|
|
28 Aug 2024
|
28 Aug 2024
Particulars of variation of rights attached to shares
|
|
|
10 Aug 2024
|
10 Aug 2024
Confirmation statement made on 30 July 2024 with updates
|
|
|
09 Aug 2024
|
09 Aug 2024
Notification of Steven John Guthrie as a person with significant control on 22 April 2024
|
|
|
13 Jun 2024
|
13 Jun 2024
Registration of charge 097116410001, created on 11 June 2024
|
|
|
13 Jun 2024
|
13 Jun 2024
Registration of charge 097116410002, created on 11 June 2024
|
|
|
01 Aug 2023
|
01 Aug 2023
Confirmation statement made on 30 July 2023 with updates
|
|
|
22 Nov 2022
|
22 Nov 2022
Purchase of own shares.
|
|
|
11 Aug 2022
|
11 Aug 2022
Confirmation statement made on 30 July 2022 with no updates
|
|
|
27 Aug 2021
|
27 Aug 2021
Registered office address changed from Unit 40 Monckton Road Industrial Estate Wakefield West Yorkshire WF2 7AL United Kingdom to Unit 10 Thornes Trading Estate Thornes Lane Wakefield WF1 5QN on 27 August 2021
|
|
|
13 Aug 2021
|
13 Aug 2021
Confirmation statement made on 30 July 2021 with no updates
|
|
|
17 Aug 2020
|
17 Aug 2020
Confirmation statement made on 30 July 2020 with no updates
|