|
|
23 Mar 2026
|
23 Mar 2026
Satisfaction of charge 10 in full
|
|
|
23 Mar 2026
|
23 Mar 2026
Satisfaction of charge 11 in full
|
|
|
23 Mar 2026
|
23 Mar 2026
Satisfaction of charge 14 in full
|
|
|
23 Mar 2026
|
23 Mar 2026
Satisfaction of charge 15 in full
|
|
|
23 Mar 2026
|
23 Mar 2026
Satisfaction of charge 16 in full
|
|
|
23 Mar 2026
|
23 Mar 2026
Satisfaction of charge 21 in full
|
|
|
23 Mar 2026
|
23 Mar 2026
Satisfaction of charge 22 in full
|
|
|
23 Mar 2026
|
23 Mar 2026
Satisfaction of charge 25 in full
|
|
|
23 Mar 2026
|
23 Mar 2026
Satisfaction of charge 26 in full
|
|
|
23 Mar 2026
|
23 Mar 2026
Satisfaction of charge 27 in full
|
|
|
23 Mar 2026
|
23 Mar 2026
Satisfaction of charge 28 in full
|
|
|
23 Mar 2026
|
23 Mar 2026
Satisfaction of charge 29 in full
|
|
|
23 Mar 2026
|
23 Mar 2026
Satisfaction of charge 31 in full
|
|
|
23 Mar 2026
|
23 Mar 2026
Satisfaction of charge 32 in full
|
|
|
23 Mar 2026
|
23 Mar 2026
Satisfaction of charge 33 in full
|
|
|
18 Mar 2026
|
18 Mar 2026
Registered office address changed from 92 Westbourne Road Sheffield South Yorkshire S10 2QT to 19 Love Lane Whittlesey Peterborough PE7 1JE on 18 March 2026
|
|
|
21 Oct 2025
|
21 Oct 2025
Registration of charge 007007750034, created on 17 October 2025
|
|
|
21 Oct 2025
|
21 Oct 2025
Registration of charge 007007750035, created on 17 October 2025
|
|
|
01 Aug 2025
|
01 Aug 2025
Termination of appointment of John Stuart Richardson as a director on 17 July 2025
|
|
|
18 Jul 2025
|
18 Jul 2025
Notification of Matthew Richardson as a person with significant control on 10 July 2025
|
|
|
18 Jul 2025
|
18 Jul 2025
Cessation of John Stuart Richardson as a person with significant control on 10 July 2025
|
|
|
18 Jul 2025
|
18 Jul 2025
Notification of Adam Richardson as a person with significant control on 10 July 2025
|
|
|
17 Jul 2025
|
17 Jul 2025
Confirmation statement made on 17 July 2025 with updates
|
|
|
17 Mar 2025
|
17 Mar 2025
Confirmation statement made on 16 March 2025 with updates
|