|
|
13 May 2025
|
13 May 2025
Confirmation statement made on 29 March 2025 with no updates
|
|
|
10 May 2024
|
10 May 2024
Confirmation statement made on 29 March 2024 with no updates
|
|
|
03 May 2023
|
03 May 2023
Confirmation statement made on 29 March 2023 with no updates
|
|
|
18 Nov 2022
|
18 Nov 2022
Registered office address changed from 117-119 Queens Gate Market Princess Alexandra Walk Huddersfield HD1 2UJ England to 78 New Street Huddersfield HD1 2TR on 18 November 2022
|
|
|
27 Apr 2022
|
27 Apr 2022
Confirmation statement made on 29 March 2022 with no updates
|
|
|
28 May 2021
|
28 May 2021
Confirmation statement made on 29 March 2021 with no updates
|
|
|
22 Apr 2020
|
22 Apr 2020
Confirmation statement made on 29 March 2020 with no updates
|
|
|
24 May 2019
|
24 May 2019
Confirmation statement made on 29 March 2019 with no updates
|
|
|
25 Jul 2018
|
25 Jul 2018
Registered office address changed from 37-38 Queensgate Market Arcade Princess Alexandra Walk Huddersfield HD1 2UJ to 117-119 Queens Gate Market Princess Alexandra Walk Huddersfield HD1 2UJ on 25 July 2018
|
|
|
29 Mar 2018
|
29 Mar 2018
Confirmation statement made on 29 March 2018 with no updates
|
|
|
11 Jul 2017
|
11 Jul 2017
Compulsory strike-off action has been discontinued
|
|
|
10 Jul 2017
|
10 Jul 2017
Notification of Tariq Mahmood as a person with significant control on 1 July 2017
|
|
|
10 Jul 2017
|
10 Jul 2017
Confirmation statement made on 30 March 2017 with updates
|
|
|
20 Jun 2017
|
20 Jun 2017
First Gazette notice for compulsory strike-off
|
|
|
06 Jun 2016
|
06 Jun 2016
Annual return made up to 30 March 2016 with full list of shareholders
|