|
|
07 Jan 2026
|
07 Jan 2026
Director's details changed for Mr Kyle Shepherd on 24 August 2024
|
|
|
06 Sep 2025
|
06 Sep 2025
Compulsory strike-off action has been discontinued
|
|
|
05 Sep 2025
|
05 Sep 2025
Confirmation statement made on 2 August 2025 with no updates
|
|
|
26 Aug 2025
|
26 Aug 2025
First Gazette notice for compulsory strike-off
|
|
|
22 Oct 2024
|
22 Oct 2024
Change of details for Mr Jordan Mansell Shepherd as a person with significant control on 27 May 2024
|
|
|
22 Oct 2024
|
22 Oct 2024
Confirmation statement made on 2 August 2024 with updates
|
|
|
28 Mar 2024
|
28 Mar 2024
Registered office address changed from Unit 5 Amelia Court Retford DN22 7HJ England to 8 Brunel Gate Harworth Doncaster DN11 8QB on 28 March 2024
|
|
|
12 Feb 2024
|
12 Feb 2024
Registration of charge 137523440002, created on 29 January 2024
|
|
|
22 Dec 2023
|
22 Dec 2023
Confirmation statement made on 2 August 2023 with updates
|
|
|
08 Jun 2023
|
08 Jun 2023
Registration of charge 137523440001, created on 1 June 2023
|
|
|
24 Nov 2022
|
24 Nov 2022
Confirmation statement made on 17 November 2022 with updates
|
|
|
06 Nov 2022
|
06 Nov 2022
Statement of capital following an allotment of shares on 30 September 2022
|
|
|
18 Aug 2022
|
18 Aug 2022
Resolutions
|
|
|
15 Aug 2022
|
15 Aug 2022
Statement of capital following an allotment of shares on 30 June 2022
|
|
|
10 Aug 2022
|
10 Aug 2022
Appointment of Charlie Hatt as a director on 30 June 2022
|
|
|
10 Aug 2022
|
10 Aug 2022
Appointment of Kyle Shepherd as a director on 30 June 2022
|
|
|
20 Jul 2022
|
20 Jul 2022
Previous accounting period shortened from 30 November 2022 to 30 June 2022
|
|
|
27 Jun 2022
|
27 Jun 2022
Resolutions
|
|
|
20 Jun 2022
|
20 Jun 2022
Statement of capital following an allotment of shares on 31 March 2022
|
|
|
18 Nov 2021
|
18 Nov 2021
Incorporation
|