|
|
22 Apr 2025
|
22 Apr 2025
Confirmation statement made on 18 April 2025 with no updates
|
|
|
22 Jan 2025
|
22 Jan 2025
Change of details for Mrs Sheila Maria Victoria Brodie as a person with significant control on 22 January 2024
|
|
|
22 Jan 2025
|
22 Jan 2025
Director's details changed for Mrs Sheila Maria Victoria Brodie on 22 January 2025
|
|
|
22 Jan 2025
|
22 Jan 2025
Secretary's details changed for Mr Rusell Brodie on 22 January 2025
|
|
|
22 Jan 2025
|
22 Jan 2025
Registered office address changed from 29 Hillfoot Drive Pudsey West Yorkshire LS28 7QL to 67 Thornhill Street Calverley Pudsey LS28 5PR on 22 January 2025
|
|
|
18 Apr 2024
|
18 Apr 2024
Confirmation statement made on 18 April 2024 with no updates
|
|
|
21 Apr 2023
|
21 Apr 2023
Confirmation statement made on 18 April 2023 with no updates
|
|
|
27 Apr 2022
|
27 Apr 2022
Confirmation statement made on 18 April 2022 with no updates
|
|
|
19 Apr 2021
|
19 Apr 2021
Confirmation statement made on 18 April 2021 with no updates
|
|
|
20 Apr 2020
|
20 Apr 2020
Confirmation statement made on 18 April 2020 with no updates
|
|
|
26 Nov 2019
|
26 Nov 2019
Register inspection address has been changed from Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB England to First Floor 68 Uppermoor Pudsey LS28 7EX
|
|
|
23 Apr 2019
|
23 Apr 2019
Confirmation statement made on 18 April 2019 with no updates
|
|
|
24 Apr 2018
|
24 Apr 2018
Confirmation statement made on 18 April 2018 with no updates
|
|
|
19 Apr 2017
|
19 Apr 2017
Confirmation statement made on 18 April 2017 with updates
|
|
|
11 May 2016
|
11 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
|