|
|
27 May 2025
|
27 May 2025
Confirmation statement made on 10 May 2025 with no updates
|
|
|
18 Feb 2025
|
18 Feb 2025
Previous accounting period shortened from 31 August 2024 to 31 May 2024
|
|
|
18 Feb 2025
|
18 Feb 2025
Previous accounting period extended from 31 May 2024 to 31 August 2024
|
|
|
22 May 2024
|
22 May 2024
Confirmation statement made on 10 May 2024 with no updates
|
|
|
05 Jun 2023
|
05 Jun 2023
Confirmation statement made on 10 May 2023 with no updates
|
|
|
05 Jun 2023
|
05 Jun 2023
Termination of appointment of Jake Adams as a director on 31 March 2023
|
|
|
26 May 2022
|
26 May 2022
Confirmation statement made on 10 May 2022 with updates
|
|
|
19 May 2021
|
19 May 2021
Confirmation statement made on 10 May 2021 with no updates
|
|
|
12 May 2020
|
12 May 2020
Confirmation statement made on 10 May 2020 with no updates
|
|
|
29 Aug 2019
|
29 Aug 2019
Appointment of Mr Andrew Paul Fry as a director on 30 July 2019
|
|
|
29 Aug 2019
|
29 Aug 2019
Appointment of Mr Michael Aaron Lawrence as a director on 30 July 2019
|
|
|
10 Jun 2019
|
10 Jun 2019
Director's details changed for Ian Johannessen on 1 June 2019
|
|
|
13 May 2019
|
13 May 2019
Confirmation statement made on 10 May 2019 with updates
|
|
|
26 Apr 2019
|
26 Apr 2019
Registered office address changed from Unit 5 Carrera Court Momentum House Church Lane Dinnington Sheffield S25 2RG to 11 Dormer Place Leamington Spa CV32 5AA on 26 April 2019
|
|
|
04 Jun 2018
|
04 Jun 2018
Confirmation statement made on 10 May 2018 with updates
|
|
|
25 May 2018
|
25 May 2018
Notification of Yourwellspace Holdings Ltd as a person with significant control on 11 May 2018
|
|
|
25 May 2018
|
25 May 2018
Cessation of Ian Johannessen as a person with significant control on 11 May 2018
|