|
|
28 Nov 2025
|
28 Nov 2025
Declaration of solvency
|
|
|
29 Oct 2025
|
29 Oct 2025
Registered office address changed from Unit 715C Thorp Arch Estate Wetherby LS23 7FY England to Suite E10, Joseph's Well Hanover Walk Leeds West Yorkshire LS3 1AB on 29 October 2025
|
|
|
29 Oct 2025
|
29 Oct 2025
Appointment of a voluntary liquidator
|
|
|
29 Oct 2025
|
29 Oct 2025
Resolutions
|
|
|
30 Sep 2025
|
30 Sep 2025
Previous accounting period shortened from 31 December 2025 to 31 July 2025
|
|
|
20 May 2025
|
20 May 2025
Satisfaction of charge 056021980006 in full
|
|
|
20 May 2025
|
20 May 2025
Satisfaction of charge 056021980007 in full
|
|
|
07 Nov 2024
|
07 Nov 2024
Confirmation statement made on 22 October 2024 with no updates
|
|
|
23 Oct 2023
|
23 Oct 2023
Confirmation statement made on 22 October 2023 with no updates
|
|
|
16 Mar 2023
|
16 Mar 2023
Registered office address changed from Hurricane House Moxon Way Sherburn in Elmet Leeds LS25 6FB England to Unit 715C Thorp Arch Estate Wetherby LS23 7FY on 16 March 2023
|
|
|
25 Oct 2022
|
25 Oct 2022
Confirmation statement made on 22 October 2022 with no updates
|
|
|
17 Dec 2021
|
17 Dec 2021
Confirmation statement made on 22 October 2021 with no updates
|
|
|
28 Oct 2020
|
28 Oct 2020
Confirmation statement made on 22 October 2020 with updates
|
|
|
15 Apr 2020
|
15 Apr 2020
Notification of James Want as a person with significant control on 6 April 2016
|
|
|
15 Apr 2020
|
15 Apr 2020
Notification of Geoffrey Natriss as a person with significant control on 6 April 2016
|
|
|
15 Apr 2020
|
15 Apr 2020
Withdrawal of a person with significant control statement on 15 April 2020
|
|
|
08 Apr 2020
|
08 Apr 2020
Director's details changed for Geoffrey Paul Nattriss on 8 April 2020
|
|
|
09 Dec 2019
|
09 Dec 2019
Director's details changed for Geoffrey Paul Nattriss on 9 December 2019
|