|
|
06 Nov 2025
|
06 Nov 2025
Registration of charge 125052990001, created on 5 November 2025
|
|
|
13 Jun 2025
|
13 Jun 2025
Confirmation statement made on 4 May 2025 with no updates
|
|
|
04 Sep 2024
|
04 Sep 2024
Registered office address changed from 43 Smawthorne Lane Castleford West Yorkshire WF10 4EL United Kingdom to 19 Longacre Castleford WF10 5AH on 4 September 2024
|
|
|
12 Jun 2024
|
12 Jun 2024
Confirmation statement made on 4 May 2024 with no updates
|
|
|
29 Jun 2023
|
29 Jun 2023
Confirmation statement made on 4 May 2023 with no updates
|
|
|
04 May 2022
|
04 May 2022
Confirmation statement made on 4 May 2022 with updates
|
|
|
04 May 2022
|
04 May 2022
Notification of Darren Lee Walker as a person with significant control on 27 April 2022
|
|
|
04 May 2022
|
04 May 2022
Appointment of Mr Darren Lee Walker as a director on 27 April 2022
|
|
|
04 May 2022
|
04 May 2022
Change of details for Mr Craig Mitchell as a person with significant control on 27 April 2022
|
|
|
15 Apr 2022
|
15 Apr 2022
Termination of appointment of Alan Stephen Dickinson as a director on 14 April 2022
|
|
|
15 Apr 2022
|
15 Apr 2022
Confirmation statement made on 8 March 2022 with no updates
|
|
|
06 Dec 2021
|
06 Dec 2021
Previous accounting period shortened from 31 March 2021 to 30 March 2021
|
|
|
22 Apr 2021
|
22 Apr 2021
Confirmation statement made on 8 March 2021 with no updates
|
|
|
16 Sep 2020
|
16 Sep 2020
Appointment of Mr Alan Stephen Dickinson as a director on 9 March 2020
|
|
|
09 Mar 2020
|
09 Mar 2020
Incorporation
|