|
|
12 Mar 2026
|
12 Mar 2026
Confirmation statement made on 23 February 2026 with no updates
|
|
|
27 Feb 2025
|
27 Feb 2025
Confirmation statement made on 23 February 2025 with no updates
|
|
|
28 Feb 2024
|
28 Feb 2024
Confirmation statement made on 23 February 2024 with no updates
|
|
|
28 Feb 2024
|
28 Feb 2024
Notification of Amy Simone Janine Chapman as a person with significant control on 28 February 2024
|
|
|
10 Mar 2023
|
10 Mar 2023
Confirmation statement made on 23 February 2023 with no updates
|
|
|
10 Mar 2023
|
10 Mar 2023
Notification of Matthew Adam Smith as a person with significant control on 10 March 2023
|
|
|
10 Mar 2023
|
10 Mar 2023
Withdrawal of a person with significant control statement on 10 March 2023
|
|
|
26 Jan 2023
|
26 Jan 2023
Director's details changed for Mr Matthew Adam Smith on 26 January 2023
|
|
|
26 Jan 2023
|
26 Jan 2023
Director's details changed for Miss Amy Simone Janine Chapman on 26 January 2023
|
|
|
26 Jan 2023
|
26 Jan 2023
Registered office address changed from Estate Road 7 South Humberside Industrial Estate Grimsby DN31 2TP England to 23 Chantry Lane Grimsby DN31 2LP on 26 January 2023
|
|
|
24 Feb 2022
|
24 Feb 2022
Confirmation statement made on 23 February 2022 with no updates
|
|
|
23 Feb 2021
|
23 Feb 2021
Confirmation statement made on 23 February 2021 with no updates
|
|
|
06 Mar 2020
|
06 Mar 2020
Confirmation statement made on 26 February 2020 with no updates
|
|
|
26 Feb 2019
|
26 Feb 2019
Confirmation statement made on 26 February 2019 with updates
|
|
|
26 Feb 2019
|
26 Feb 2019
Termination of appointment of Simon Mark Chapman as a director on 31 January 2019
|
|
|
05 Dec 2018
|
05 Dec 2018
Current accounting period shortened from 30 April 2018 to 31 May 2017
|