|
|
26 Mar 2026
|
26 Mar 2026
Confirmation statement made on 26 March 2026 with updates
|
|
|
25 Mar 2026
|
25 Mar 2026
Confirmation statement made on 25 March 2026 with updates
|
|
|
21 Nov 2025
|
21 Nov 2025
Director's details changed for Mr Adam Lawrence Drake on 12 November 2025
|
|
|
21 Nov 2025
|
21 Nov 2025
Director's details changed for Mr Thomas Andrew Danby on 12 November 2025
|
|
|
21 Nov 2025
|
21 Nov 2025
Director's details changed for Ms Laura Marie Danby on 12 November 2025
|
|
|
14 May 2025
|
14 May 2025
Confirmation statement made on 11 April 2025 with no updates
|
|
|
15 May 2024
|
15 May 2024
Confirmation statement made on 11 April 2024 with no updates
|
|
|
03 May 2024
|
03 May 2024
Registration of charge 119370140005, created on 1 May 2024
|
|
|
09 Nov 2023
|
09 Nov 2023
Registration of charge 119370140004, created on 6 November 2023
|
|
|
17 Oct 2023
|
17 Oct 2023
Confirmation statement made on 11 April 2023 with no updates
|
|
|
17 Oct 2023
|
17 Oct 2023
Registered office address changed from 92-98 Cleveland Street Doncaster DN1 3DP England to Canal Depot Grey Friars Road Doncaster DN1 1QU on 17 October 2023
|
|
|
04 Jan 2023
|
04 Jan 2023
Director's details changed for Ms Laura Maria Danby on 4 January 2023
|
|
|
16 Dec 2022
|
16 Dec 2022
Registration of charge 119370140003, created on 8 December 2022
|
|
|
16 Sep 2022
|
16 Sep 2022
Appointment of Ms Laura Maria Danby as a director on 16 September 2022
|
|
|
11 Apr 2022
|
11 Apr 2022
Confirmation statement made on 11 April 2022 with updates
|
|
|
11 Apr 2022
|
11 Apr 2022
Notification of Thomas Andrew Danby as a person with significant control on 11 April 2022
|
|
|
11 Apr 2022
|
11 Apr 2022
Confirmation statement made on 9 April 2022 with updates
|
|
|
11 Apr 2022
|
11 Apr 2022
Withdrawal of a person with significant control statement on 11 April 2022
|
|
|
19 May 2021
|
19 May 2021
Registration of charge 119370140002, created on 12 May 2021
|
|
|
14 May 2021
|
14 May 2021
Confirmation statement made on 9 April 2021 with no updates
|