|
|
26 Jun 2025
|
26 Jun 2025
Confirmation statement made on 13 June 2025 with no updates
|
|
|
19 Jun 2024
|
19 Jun 2024
Certificate of change of name
|
|
|
13 Jun 2024
|
13 Jun 2024
Confirmation statement made on 13 June 2024 with updates
|
|
|
14 Jun 2023
|
14 Jun 2023
Confirmation statement made on 13 June 2023 with updates
|
|
|
15 Jun 2022
|
15 Jun 2022
Confirmation statement made on 13 June 2022 with updates
|
|
|
18 Jun 2021
|
18 Jun 2021
Confirmation statement made on 13 June 2021 with no updates
|
|
|
16 Jun 2020
|
16 Jun 2020
Confirmation statement made on 13 June 2020 with no updates
|
|
|
01 Jun 2020
|
01 Jun 2020
Secretary's details changed for Edward Latham on 1 June 2020
|
|
|
01 Jun 2020
|
01 Jun 2020
Director's details changed for Mr Edward Latham on 1 June 2020
|
|
|
18 Jun 2019
|
18 Jun 2019
Confirmation statement made on 13 June 2019 with no updates
|
|
|
18 Jun 2019
|
18 Jun 2019
Change of details for Mrs Melissa Ruth Latham as a person with significant control on 1 January 2019
|
|
|
15 Jun 2018
|
15 Jun 2018
Confirmation statement made on 13 June 2018 with no updates
|
|
|
12 Dec 2017
|
12 Dec 2017
Director's details changed for Mrs Melissa Ruth Latham on 6 December 2017
|
|
|
12 Dec 2017
|
12 Dec 2017
Registered office address changed from 36 Aberdeen Walk, Armley Leeds West Yorkshire LS12 3SB to 5 Tower Grove Armley Leeds LS12 3SF on 12 December 2017
|
|
|
12 Dec 2017
|
12 Dec 2017
Director's details changed for Mr Edward Latham on 6 December 2017
|
|
|
07 Jul 2017
|
07 Jul 2017
Confirmation statement made on 13 June 2017 with updates
|
|
|
06 Jul 2017
|
06 Jul 2017
Notification of Melissa Ruth Latham as a person with significant control on 6 April 2016
|