|
|
17 Dec 2025
|
17 Dec 2025
Registration of charge 126906810008, created on 16 December 2025
|
|
|
26 Nov 2025
|
26 Nov 2025
Resolutions
|
|
|
26 Nov 2025
|
26 Nov 2025
Memorandum and Articles of Association
|
|
|
17 Nov 2025
|
17 Nov 2025
Memorandum and Articles of Association
|
|
|
07 Oct 2025
|
07 Oct 2025
Registration of charge 126906810007, created on 3 October 2025
|
|
|
31 Aug 2025
|
31 Aug 2025
Confirmation statement made on 18 July 2025 with no updates
|
|
|
06 Aug 2024
|
06 Aug 2024
Confirmation statement made on 18 July 2024 with no updates
|
|
|
19 Jun 2024
|
19 Jun 2024
Registration of charge 126906810006, created on 19 June 2024
|
|
|
18 Aug 2023
|
18 Aug 2023
Confirmation statement made on 18 July 2023 with no updates
|
|
|
02 Aug 2023
|
02 Aug 2023
Registration of charge 126906810005, created on 1 August 2023
|
|
|
09 Mar 2023
|
09 Mar 2023
Registration of charge 126906810004, created on 8 March 2023
|
|
|
17 Aug 2022
|
17 Aug 2022
Registration of charge 126906810003, created on 10 August 2022
|
|
|
18 Jul 2022
|
18 Jul 2022
Confirmation statement made on 18 July 2022 with updates
|
|
|
18 Jul 2022
|
18 Jul 2022
Registered office address changed from 16a 16a Calverley Road Oulton Leeds LS26 8JQ England to 16a Calverley Road Oulton Leeds LS26 8JQ on 18 July 2022
|
|
|
18 Jul 2022
|
18 Jul 2022
Registered office address changed from 43 Smawthorne Lane Castleford West Yorkshire WF10 4EL United Kingdom to 16a 16a Calverley Road Oulton Leeds LS26 8JQ on 18 July 2022
|
|
|
18 Jul 2022
|
18 Jul 2022
Change of details for Mr Alan Stephen Dickinson as a person with significant control on 15 July 2022
|
|
|
18 Jul 2022
|
18 Jul 2022
Cessation of Craig Mitchell as a person with significant control on 15 July 2022
|
|
|
18 Jul 2022
|
18 Jul 2022
Termination of appointment of Craig Mitchell as a director on 15 July 2022
|
|
|
14 Jul 2022
|
14 Jul 2022
Confirmation statement made on 21 June 2022 with no updates
|
|
|
14 Mar 2022
|
14 Mar 2022
Registration of charge 126906810002, created on 7 March 2022
|