|
|
25 Jun 2025
|
25 Jun 2025
Confirmation statement made on 31 May 2025 with no updates
|
|
|
05 Jun 2024
|
05 Jun 2024
Confirmation statement made on 31 May 2024 with no updates
|
|
|
01 Jun 2023
|
01 Jun 2023
Confirmation statement made on 31 May 2023 with no updates
|
|
|
08 Jun 2022
|
08 Jun 2022
Confirmation statement made on 31 May 2022 with no updates
|
|
|
01 Jun 2021
|
01 Jun 2021
Confirmation statement made on 31 May 2021 with no updates
|
|
|
02 Jun 2020
|
02 Jun 2020
Confirmation statement made on 31 May 2020 with no updates
|
|
|
06 Jan 2020
|
06 Jan 2020
Registered office address changed from Unit 2B Red Lane Mill Sunny Bank Mills Farsley Leeds West Yorkshire LS28 5UJ England to 5 Wheatlands Farsley Pudsey West Yorkshire LS28 5HH on 6 January 2020
|
|
|
10 Jun 2019
|
10 Jun 2019
Confirmation statement made on 31 May 2019 with no updates
|
|
|
31 May 2018
|
31 May 2018
Confirmation statement made on 31 May 2018 with no updates
|
|
|
14 Jun 2017
|
14 Jun 2017
Confirmation statement made on 1 June 2017 with updates
|
|
|
04 May 2017
|
04 May 2017
Registered office address changed from Aire Street Workshops Unit 22 30-34 Aire Street Leeds West Yorkshire LS1 4HT to Unit 2B Red Lane Mill Sunny Bank Mills Farsley Leeds West Yorkshire LS28 5UJ on 4 May 2017
|
|
|
12 Jul 2016
|
12 Jul 2016
Annual return made up to 1 June 2016 with full list of shareholders
|
|
|
01 Jun 2015
|
01 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
|
|
|
01 Jun 2015
|
01 Jun 2015
Director's details changed for Richard James Berry on 17 March 2015
|