|
|
09 May 2025
|
09 May 2025
Confirmation statement made on 8 May 2025 with no updates
|
|
|
08 May 2024
|
08 May 2024
Confirmation statement made on 8 May 2024 with no updates
|
|
|
22 May 2023
|
22 May 2023
Confirmation statement made on 8 May 2023 with no updates
|
|
|
16 May 2023
|
16 May 2023
Satisfaction of charge 113515410001 in full
|
|
|
05 Oct 2022
|
05 Oct 2022
Registration of charge 113515410003, created on 4 October 2022
|
|
|
05 Oct 2022
|
05 Oct 2022
Registration of charge 113515410004, created on 4 October 2022
|
|
|
05 Oct 2022
|
05 Oct 2022
Registration of charge 113515410005, created on 4 October 2022
|
|
|
05 Oct 2022
|
05 Oct 2022
Registration of charge 113515410006, created on 4 October 2022
|
|
|
10 May 2022
|
10 May 2022
Confirmation statement made on 8 May 2022 with no updates
|
|
|
04 Aug 2021
|
04 Aug 2021
Registration of charge 113515410002, created on 3 August 2021
|
|
|
12 May 2021
|
12 May 2021
Confirmation statement made on 8 May 2021 with no updates
|
|
|
19 Apr 2021
|
19 Apr 2021
Registration of charge 113515410001, created on 6 April 2021
|
|
|
04 Dec 2020
|
04 Dec 2020
Previous accounting period shortened from 31 May 2020 to 28 February 2020
|
|
|
19 Oct 2020
|
19 Oct 2020
Director's details changed for Mr David Christopher Pickles on 16 October 2020
|
|
|
19 Oct 2020
|
19 Oct 2020
Change of details for Mr David Christopher Pickles as a person with significant control on 16 October 2020
|
|
|
19 Oct 2020
|
19 Oct 2020
Registered office address changed from Carlton Grange, 27a Pitfield Road Carlton Wakefield West Yorkshire WF3 3QZ United Kingdom to 22 Westfield Grove Ackworth Pontefract WF7 7HF on 19 October 2020
|
|
|
26 Aug 2020
|
26 Aug 2020
Director's details changed for Mr Michael John Gillam on 17 July 2020
|
|
|
26 Aug 2020
|
26 Aug 2020
Change of details for Mr Michael John Gillam as a person with significant control on 17 July 2020
|
|
|
14 May 2020
|
14 May 2020
Confirmation statement made on 8 May 2020 with no updates
|