|
|
21 Dec 2025
|
21 Dec 2025
Confirmation statement made on 18 December 2025 with no updates
|
|
|
02 Jan 2025
|
02 Jan 2025
Confirmation statement made on 18 December 2024 with no updates
|
|
|
04 Dec 2024
|
04 Dec 2024
Registered office address changed from 25 Bedford Square London WC1B 3HH England to Suite 4 164-170 Queens Road Sheffield S2 4DH on 4 December 2024
|
|
|
18 Dec 2023
|
18 Dec 2023
Confirmation statement made on 18 December 2023 with updates
|
|
|
18 Dec 2023
|
18 Dec 2023
Notification of Black Diamond Group Limited as a person with significant control on 15 December 2023
|
|
|
18 Dec 2023
|
18 Dec 2023
Cessation of Martin William Hawley as a person with significant control on 15 December 2023
|
|
|
18 Dec 2023
|
18 Dec 2023
Cessation of Ian Raeburn as a person with significant control on 15 December 2023
|
|
|
26 Jul 2023
|
26 Jul 2023
Registration of charge 126575290001, created on 24 July 2023
|
|
|
17 May 2023
|
17 May 2023
Confirmation statement made on 11 May 2023 with no updates
|
|
|
16 Jan 2023
|
16 Jan 2023
Resolutions
|
|
|
05 Jan 2023
|
05 Jan 2023
Memorandum and Articles of Association
|
|
|
09 Jun 2022
|
09 Jun 2022
Registered office address changed from Whaley Barn Church Street Everton Doncaster DN10 5BD England to 25 Bedford Square London WC1B 3HH on 9 June 2022
|
|
|
07 Jun 2022
|
07 Jun 2022
Registered office address changed from 25 Bedford Square London WC1B 3HH England to Whaley Barn Church Street Everton Doncaster DN10 5BD on 7 June 2022
|
|
|
01 Jun 2022
|
01 Jun 2022
Confirmation statement made on 11 May 2022 with no updates
|
|
|
31 May 2022
|
31 May 2022
Appointment of Mr Martin William Hawley as a director on 10 May 2022
|
|
|
13 Apr 2022
|
13 Apr 2022
Previous accounting period shortened from 30 June 2022 to 31 December 2021
|
|
|
18 Mar 2022
|
18 Mar 2022
Certificate of change of name
|
|
|
18 Mar 2022
|
18 Mar 2022
Change of name notice
|
|
|
24 May 2021
|
24 May 2021
Resolutions
|
|
|
24 May 2021
|
24 May 2021
Memorandum and Articles of Association
|