|
|
21 Jan 2026
|
21 Jan 2026
Confirmation statement made on 26 November 2025 with updates
|
|
|
10 Dec 2024
|
10 Dec 2024
Confirmation statement made on 26 November 2024 with no updates
|
|
|
29 Sep 2024
|
29 Sep 2024
Registered office address changed from PO Box 4385 11083343 - Companies House Default Address Cardiff CF14 8LH to 26 Merton Avenue Farsley, Pudsey Leeds West Yorkshire LS28 5DX on 29 September 2024
|
|
|
15 Dec 2023
|
15 Dec 2023
Confirmation statement made on 26 November 2023 with no updates
|
|
|
29 Nov 2023
|
29 Nov 2023
Registered office address changed to PO Box 4385, 11083343 - Companies House Default Address, Cardiff, CF14 8LH on 29 November 2023
|
|
|
21 Dec 2022
|
21 Dec 2022
Confirmation statement made on 26 November 2022 with no updates
|
|
|
08 Dec 2021
|
08 Dec 2021
Confirmation statement made on 26 November 2021 with no updates
|
|
|
04 Dec 2020
|
04 Dec 2020
Confirmation statement made on 26 November 2020 with updates
|
|
|
07 Jan 2020
|
07 Jan 2020
Confirmation statement made on 26 November 2019 with no updates
|
|
|
27 Nov 2018
|
27 Nov 2018
Confirmation statement made on 26 November 2018 with no updates
|
|
|
30 Jul 2018
|
30 Jul 2018
Appointment of Mr Christopher Eric Stone as a director on 27 July 2018
|
|
|
01 May 2018
|
01 May 2018
Registered office address changed from 26 Merton Avenue Farsley Pudsey Leeds LS28 5DX United Kingdom to Leigh House Varley Street Stanningley Pudsey West Yorkshire LS28 6AN on 1 May 2018
|
|
|
27 Nov 2017
|
27 Nov 2017
Incorporation
|