|
|
02 Jul 2025
|
02 Jul 2025
Confirmation statement made on 1 July 2025 with no updates
|
|
|
22 Jan 2025
|
22 Jan 2025
Registration of charge 054967800002, created on 17 January 2025
|
|
|
22 Jul 2024
|
22 Jul 2024
Confirmation statement made on 1 July 2024 with no updates
|
|
|
08 Jul 2024
|
08 Jul 2024
Certificate of change of name
|
|
|
13 Jul 2023
|
13 Jul 2023
Confirmation statement made on 1 July 2023 with no updates
|
|
|
22 Jul 2022
|
22 Jul 2022
Confirmation statement made on 1 July 2022 with no updates
|
|
|
23 Sep 2021
|
23 Sep 2021
Registered office address changed from Brabazon House, Suite 35 2 Turnberry Park Road, Morley Leeds West Yorkshire LS27 7LE United Kingdom to Pure Offices, Brabazon House, 2 Turnberry Park Road, Morley Leeds West Yorkshire LS27 7LE on 23 September 2021
|
|
|
05 Aug 2021
|
05 Aug 2021
Confirmation statement made on 1 July 2021 with no updates
|
|
|
03 Sep 2020
|
03 Sep 2020
Confirmation statement made on 1 July 2020 with no updates
|
|
|
24 Jul 2019
|
24 Jul 2019
Confirmation statement made on 1 July 2019 with updates
|
|
|
16 May 2019
|
16 May 2019
Change of details for Ms Dawn Patricia Gomersall as a person with significant control on 16 May 2019
|
|
|
16 May 2019
|
16 May 2019
Secretary's details changed for Patricia Gomersall on 16 May 2019
|
|
|
16 May 2019
|
16 May 2019
Director's details changed for Ms Dawn Patricia Gomersall on 16 May 2019
|
|
|
16 May 2019
|
16 May 2019
Registered office address changed from Office 5, Dragon Bridge House, 253 Whitehall Road, Wortley, Leeds West Yorkshire LS12 6ER United Kingdom to Brabazon House, Suite 35 2 Turnberry Park Road, Morley Leeds West Yorkshire LS27 7LE on 16 May 2019
|
|
|
25 Jul 2018
|
25 Jul 2018
Confirmation statement made on 1 July 2018 with no updates
|
|
|
24 Jul 2018
|
24 Jul 2018
Termination of appointment of Steven Audie Naylor as a director on 24 July 2018
|
|
|
23 Jul 2018
|
23 Jul 2018
Director's details changed for Ms Dawn Patricia Gomersall on 23 July 2018
|