|
|
05 Jan 2026
|
05 Jan 2026
Registered office address changed from Fox House 1 Fox Valley Way Stocksbridge Sheffield South Yorkshire S36 2AA England to Riverside Suite, the Old Corn Mill Bullhouse Mill Millhouse Green Penistone South Yorkshire S36 9NN on 5 January 2026
|
|
|
29 Sep 2025
|
29 Sep 2025
Confirmation statement made on 24 September 2025 with updates
|
|
|
27 Sep 2024
|
27 Sep 2024
Confirmation statement made on 24 September 2024 with updates
|
|
|
27 Nov 2023
|
27 Nov 2023
Change of details for Mr Jonathon Nigel Palmer as a person with significant control on 30 November 2022
|
|
|
25 Sep 2023
|
25 Sep 2023
Confirmation statement made on 24 September 2023 with updates
|
|
|
30 Nov 2022
|
30 Nov 2022
Change of details for Mr Jonathon Nigel Palmer as a person with significant control on 28 November 2022
|
|
|
30 Nov 2022
|
30 Nov 2022
Change of details for Mrs Alison Elizabeth Palmer as a person with significant control on 28 November 2022
|
|
|
30 Nov 2022
|
30 Nov 2022
Director's details changed for Mr Jonathan Nigel Palmer on 28 November 2022
|
|
|
30 Nov 2022
|
30 Nov 2022
Director's details changed for Mr Jonathan Nigel Palmer on 4 November 2022
|
|
|
28 Nov 2022
|
28 Nov 2022
Registered office address changed from Unit 25, President Buildings Savile Street East Sheffield S4 7UQ England to Fox House 1 Fox Valley Way Stocksbridge Sheffield South Yorkshire S36 2AA on 28 November 2022
|
|
|
30 Sep 2022
|
30 Sep 2022
Confirmation statement made on 24 September 2022 with updates
|
|
|
27 Sep 2021
|
27 Sep 2021
Confirmation statement made on 24 September 2021 with updates
|
|
|
24 Sep 2020
|
24 Sep 2020
Confirmation statement made on 24 September 2020 with updates
|
|
|
24 Sep 2019
|
24 Sep 2019
Confirmation statement made on 24 September 2019 with updates
|
|
|
10 Apr 2019
|
10 Apr 2019
Registration of charge 043471870003, created on 10 April 2019
|
|
|
02 Oct 2018
|
02 Oct 2018
Confirmation statement made on 24 September 2018 with updates
|
|
|
27 Feb 2018
|
27 Feb 2018
Registered office address changed from Unit 27, President Buildings Savile Street East Sheffield S4 7UQ to Unit 25, President Buildings Savile Street East Sheffield S4 7UQ on 27 February 2018
|