|
|
24 Mar 2026
|
24 Mar 2026
Confirmation statement made on 17 March 2026 with updates
|
|
|
24 Mar 2026
|
24 Mar 2026
Director's details changed for Mr Michael George Wilkinson on 24 March 2026
|
|
|
24 Mar 2026
|
24 Mar 2026
Change of details for Mr Michael George Wilkinson as a person with significant control on 24 March 2026
|
|
|
17 Mar 2025
|
17 Mar 2025
Confirmation statement made on 17 March 2025 with updates
|
|
|
18 Mar 2024
|
18 Mar 2024
Confirmation statement made on 17 March 2024 with updates
|
|
|
18 Mar 2024
|
18 Mar 2024
Change of details for Mr Michael George Wilkinson as a person with significant control on 18 March 2024
|
|
|
18 Mar 2024
|
18 Mar 2024
Secretary's details changed for Mr Michael George Wilkinson on 18 March 2024
|
|
|
18 Mar 2024
|
18 Mar 2024
Director's details changed for Mr Michael George Wilkinson on 18 March 2024
|
|
|
18 Mar 2024
|
18 Mar 2024
Change of details for Mr David Brine as a person with significant control on 18 March 2024
|
|
|
18 Mar 2024
|
18 Mar 2024
Director's details changed for Mr David Brine on 18 March 2024
|
|
|
17 Mar 2023
|
17 Mar 2023
Confirmation statement made on 17 March 2023 with updates
|
|
|
17 Mar 2022
|
17 Mar 2022
Confirmation statement made on 17 March 2022 with updates
|
|
|
19 Mar 2021
|
19 Mar 2021
Confirmation statement made on 17 March 2021 with updates
|
|
|
23 Apr 2020
|
23 Apr 2020
Confirmation statement made on 17 March 2020 with updates
|
|
|
25 Mar 2019
|
25 Mar 2019
Registered office address changed from Unit 15 Danish Buildings 44-46 High Street Hull East Yorkshire HU1 1PS to Danish Buildings 44-46 High Street Hull HU1 1PS on 25 March 2019
|
|
|
25 Mar 2019
|
25 Mar 2019
Confirmation statement made on 17 March 2019 with no updates
|
|
|
19 Mar 2018
|
19 Mar 2018
Confirmation statement made on 17 March 2018 with no updates
|