|
|
01 Dec 2025
|
01 Dec 2025
Confirmation statement made on 20 October 2025 with no updates
|
|
|
01 Dec 2025
|
01 Dec 2025
Director's details changed for Mr David Christopher Pickles on 7 November 2025
|
|
|
01 Dec 2025
|
01 Dec 2025
Director's details changed for Mr Michael John Gillam on 7 November 2025
|
|
|
22 Oct 2024
|
22 Oct 2024
Confirmation statement made on 20 October 2024 with no updates
|
|
|
22 Oct 2024
|
22 Oct 2024
Registered office address changed from 22 Westfield Grove Ackworth Pontefract WF7 7HF England to 22 Westfield Grove Ackworth Pontefract WF7 7HF on 22 October 2024
|
|
|
25 Oct 2023
|
25 Oct 2023
Confirmation statement made on 20 October 2023 with no updates
|
|
|
25 Oct 2022
|
25 Oct 2022
Confirmation statement made on 20 October 2022 with no updates
|
|
|
23 Nov 2021
|
23 Nov 2021
Confirmation statement made on 20 October 2021 with no updates
|
|
|
13 Jul 2021
|
13 Jul 2021
Registration of charge 127416000003, created on 29 June 2021
|
|
|
04 Dec 2020
|
04 Dec 2020
Current accounting period shortened from 31 July 2021 to 28 February 2021
|
|
|
06 Nov 2020
|
06 Nov 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 6 November 2020
|
|
|
20 Oct 2020
|
20 Oct 2020
Confirmation statement made on 20 October 2020 with updates
|
|
|
11 Aug 2020
|
11 Aug 2020
Registration of charge 127416000001, created on 7 August 2020
|
|
|
11 Aug 2020
|
11 Aug 2020
Registration of charge 127416000002, created on 7 August 2020
|
|
|
14 Jul 2020
|
14 Jul 2020
Incorporation
|