|
|
16 Jun 2025
|
16 Jun 2025
Confirmation statement made on 13 June 2025 with no updates
|
|
|
01 Jul 2024
|
01 Jul 2024
Confirmation statement made on 13 June 2024 with no updates
|
|
|
13 Jun 2023
|
13 Jun 2023
Confirmation statement made on 13 June 2023 with no updates
|
|
|
12 Jun 2023
|
12 Jun 2023
Confirmation statement made on 12 June 2023 with no updates
|
|
|
12 Jun 2023
|
12 Jun 2023
Notification of Gary Thompson as a person with significant control on 12 June 2023
|
|
|
13 Jun 2022
|
13 Jun 2022
Confirmation statement made on 13 June 2022 with updates
|
|
|
09 Jun 2022
|
09 Jun 2022
Statement of capital following an allotment of shares on 19 August 2021
|
|
|
18 Aug 2021
|
18 Aug 2021
Confirmation statement made on 18 August 2021 with no updates
|
|
|
18 Aug 2020
|
18 Aug 2020
Confirmation statement made on 18 August 2020 with no updates
|
|
|
18 Aug 2019
|
18 Aug 2019
Confirmation statement made on 18 August 2019 with no updates
|
|
|
20 Mar 2019
|
20 Mar 2019
Registered office address changed from 1st Floor, Stainbeck Chambers 51 Harrogate Road Chapel Allerton, Leeds West Yorkshire LS7 3PD to 3 Stainbeck Corner Chapel Allerton Leeds West Yorkshire LS7 3PG on 20 March 2019
|
|
|
26 Aug 2018
|
26 Aug 2018
Confirmation statement made on 18 August 2018 with updates
|
|
|
26 Aug 2018
|
26 Aug 2018
Statement of capital following an allotment of shares on 29 May 2018
|
|
|
15 Jun 2018
|
15 Jun 2018
Registration of charge 051718740002, created on 29 May 2018
|
|
|
07 Jun 2018
|
07 Jun 2018
Registration of charge 051718740001, created on 29 May 2018
|
|
|
05 Feb 2018
|
05 Feb 2018
Appointment of Mr Gary Nigel Thompson as a director on 5 February 2018
|
|
|
18 Aug 2017
|
18 Aug 2017
Confirmation statement made on 18 August 2017 with no updates
|