|
|
21 Aug 2025
|
21 Aug 2025
Confirmation statement made on 9 August 2025 with no updates
|
|
|
12 Sep 2024
|
12 Sep 2024
Confirmation statement made on 9 August 2024 with no updates
|
|
|
24 Aug 2023
|
24 Aug 2023
Confirmation statement made on 9 August 2023 with no updates
|
|
|
15 Sep 2022
|
15 Sep 2022
Confirmation statement made on 9 August 2022 with no updates
|
|
|
07 Mar 2022
|
07 Mar 2022
Registered office address changed from Unit 4 Amberley Court 101 Effingham Street Rotherham South Yorkshire S65 1BL England to Unit 5, Amberley Court, 101 Effingham Street Rotherham Soth Yorkshire S65 1BL on 7 March 2022
|
|
|
08 Sep 2021
|
08 Sep 2021
Confirmation statement made on 9 August 2021 with no updates
|
|
|
30 Sep 2020
|
30 Sep 2020
Confirmation statement made on 9 August 2020 with no updates
|
|
|
29 Aug 2019
|
29 Aug 2019
Confirmation statement made on 9 August 2019 with no updates
|
|
|
09 Aug 2018
|
09 Aug 2018
Confirmation statement made on 9 August 2018 with no updates
|
|
|
10 Aug 2017
|
10 Aug 2017
Confirmation statement made on 9 August 2017 with updates
|
|
|
10 Aug 2017
|
10 Aug 2017
Statement of capital following an allotment of shares on 6 April 2017
|
|
|
04 Sep 2016
|
04 Sep 2016
Confirmation statement made on 9 August 2016 with updates
|
|
|
05 May 2016
|
05 May 2016
Registered office address changed from Hellaby Business Centre Bramley Way Hellaby Rotherham South Yorkshire S66 8QB to Unit 4 Amberley Court 101 Effingham Street Rotherham South Yorkshire S65 1BL on 5 May 2016
|
|
|
27 Jan 2016
|
27 Jan 2016
Director's details changed for Mr Philip Stephen Panks on 15 January 2015
|
|
|
14 Aug 2015
|
14 Aug 2015
Annual return made up to 9 August 2015 with full list of shareholders
|