|
|
18 Nov 2025
|
18 Nov 2025
Registration of charge 034315900004, created on 18 November 2025
|
|
|
21 Oct 2025
|
21 Oct 2025
Confirmation statement made on 21 October 2025 with updates
|
|
|
29 Sep 2025
|
29 Sep 2025
Registered office address changed from 1 Dale Court South Kirkby Pontefract West Yorkshire WF9 3FL England to 11 Carlton Business Park Carlton Road Ashford Kent TN23 1EF on 29 September 2025
|
|
|
10 Sep 2025
|
10 Sep 2025
Confirmation statement made on 4 September 2025 with updates
|
|
|
31 Mar 2025
|
31 Mar 2025
Satisfaction of charge 2 in full
|
|
|
31 Mar 2025
|
31 Mar 2025
Satisfaction of charge 3 in full
|
|
|
14 Mar 2025
|
14 Mar 2025
Termination of appointment of John William Mayers as a director on 5 March 2025
|
|
|
14 Mar 2025
|
14 Mar 2025
Termination of appointment of Stephanie Elaine Mayers as a secretary on 5 March 2025
|
|
|
14 Mar 2025
|
14 Mar 2025
Notification of Trevor Terence Voisey as a person with significant control on 5 March 2025
|
|
|
14 Mar 2025
|
14 Mar 2025
Cessation of Stephanie Elaine Mayers as a person with significant control on 5 March 2025
|
|
|
14 Mar 2025
|
14 Mar 2025
Cessation of John William Mayers as a person with significant control on 5 March 2025
|
|
|
14 Mar 2025
|
14 Mar 2025
Appointment of Mr Trevor Terence Voisey as a director on 5 March 2025
|
|
|
20 Feb 2025
|
20 Feb 2025
Registered office address changed from 7 Dale Court South Kirkby Pontefract West Yorkshire WF9 3FL England to 1 Dale Court South Kirkby Pontefract West Yorkshire WF9 3FL on 20 February 2025
|
|
|
20 Feb 2025
|
20 Feb 2025
Registered office address changed from 6-8 Revenge Road Lordswood Chatham ME5 8UD England to 7 Dale Court South Kirkby Pontefract West Yorkshire WF9 3FL on 20 February 2025
|
|
|
15 Jan 2025
|
15 Jan 2025
Termination of appointment of David John Meredith as a director on 15 January 2025
|
|
|
15 Jan 2025
|
15 Jan 2025
Cessation of David John Meredith as a person with significant control on 15 January 2025
|
|
|
18 Sep 2024
|
18 Sep 2024
Confirmation statement made on 4 September 2024 with updates
|
|
|
05 Sep 2023
|
05 Sep 2023
Confirmation statement made on 4 September 2023 with updates
|
|
|
12 Apr 2023
|
12 Apr 2023
Registered office address changed from 63 Castle Street Melbourne Derby DE73 8DY England to 6-8 Revenge Road Lordswood Chatham ME5 8UD on 12 April 2023
|
|
|
13 Feb 2023
|
13 Feb 2023
Notification of Stephanie Elaine Mayers as a person with significant control on 30 December 2022
|
|
|
13 Feb 2023
|
13 Feb 2023
Notification of John William Mayers as a person with significant control on 30 December 2022
|