|
|
06 Aug 2025
|
06 Aug 2025
Confirmation statement made on 2 August 2025 with no updates
|
|
|
31 Oct 2024
|
31 Oct 2024
Director's details changed for Mr Ben William Nadin on 30 October 2024
|
|
|
31 Oct 2024
|
31 Oct 2024
Change of details for Mr Ben William Nadin as a person with significant control on 30 October 2024
|
|
|
30 Oct 2024
|
30 Oct 2024
Registered office address changed from 22 the Lings Armthorpe Doncaster South Yorkshire DN3 3RH United Kingdom to 45 st. Augustines Road Doncaster DN4 5LN on 30 October 2024
|
|
|
08 Aug 2024
|
08 Aug 2024
Confirmation statement made on 2 August 2024 with no updates
|
|
|
02 Aug 2023
|
02 Aug 2023
Confirmation statement made on 2 August 2023 with no updates
|
|
|
16 Aug 2022
|
16 Aug 2022
Confirmation statement made on 2 August 2022 with no updates
|
|
|
04 Aug 2021
|
04 Aug 2021
Confirmation statement made on 2 August 2021 with no updates
|
|
|
07 Aug 2020
|
07 Aug 2020
Confirmation statement made on 2 August 2020 with no updates
|
|
|
13 Aug 2019
|
13 Aug 2019
Confirmation statement made on 2 August 2019 with no updates
|
|
|
02 Aug 2018
|
02 Aug 2018
Confirmation statement made on 2 August 2018 with updates
|
|
|
24 Jul 2018
|
24 Jul 2018
Termination of appointment of Andrew Milner as a director on 23 July 2018
|
|
|
24 Jul 2018
|
24 Jul 2018
Change of details for Mr Ben William Nadin as a person with significant control on 23 July 2018
|
|
|
24 Jul 2018
|
24 Jul 2018
Cessation of Andrew Milner as a person with significant control on 23 July 2018
|
|
|
22 Feb 2018
|
22 Feb 2018
Confirmation statement made on 21 February 2018 with no updates
|
|
|
27 Feb 2017
|
27 Feb 2017
Confirmation statement made on 21 February 2017 with updates
|