|
|
14 Jul 2025
|
14 Jul 2025
Register inspection address has been changed from C/O Hentons Northgate 118 North Street Leeds LS2 7PN England to Unit 1 Gelderd Park Gelderd Road Leeds LS12 6HJ
|
|
|
14 Jul 2025
|
14 Jul 2025
Confirmation statement made on 3 July 2025 with updates
|
|
|
24 Jul 2024
|
24 Jul 2024
Change of details for Mr John Michael Gill as a person with significant control on 24 July 2024
|
|
|
03 Jul 2024
|
03 Jul 2024
Confirmation statement made on 3 July 2024 with updates
|
|
|
28 Jun 2024
|
28 Jun 2024
Confirmation statement made on 28 June 2024 with updates
|
|
|
12 Oct 2023
|
12 Oct 2023
Confirmation statement made on 12 October 2023 with updates
|
|
|
05 Oct 2023
|
05 Oct 2023
Purchase of own shares.
|
|
|
03 Oct 2023
|
03 Oct 2023
Resolutions
|
|
|
27 Sep 2023
|
27 Sep 2023
Cancellation of shares. Statement of capital on 4 September 2023
|
|
|
12 Sep 2023
|
12 Sep 2023
Termination of appointment of Paul Gill as a director on 4 September 2023
|
|
|
12 Sep 2023
|
12 Sep 2023
Cessation of Paul Gill as a person with significant control on 4 September 2023
|
|
|
19 Apr 2023
|
19 Apr 2023
Confirmation statement made on 9 March 2023 with updates
|
|
|
19 Apr 2023
|
19 Apr 2023
Director's details changed for Mr John Michael Gill on 19 April 2023
|
|
|
19 Apr 2023
|
19 Apr 2023
Director's details changed for Carlton Mcmurray Cooke on 19 April 2023
|
|
|
14 Mar 2022
|
14 Mar 2022
Confirmation statement made on 9 March 2022 with no updates
|
|
|
01 Apr 2021
|
01 Apr 2021
Registered office address changed from Unit B National Court Fox Way South Accommodation Road Leeds West Yorkshire LS10 1PS to Unit 1 Gelderd Park Gelderd Road Leeds LS12 6HJ on 1 April 2021
|
|
|
23 Mar 2021
|
23 Mar 2021
Confirmation statement made on 9 March 2021 with no updates
|
|
|
27 Jan 2021
|
27 Jan 2021
Registration of charge 061477370001, created on 11 January 2021
|
|
|
26 May 2020
|
26 May 2020
Confirmation statement made on 9 March 2020 with no updates
|