|
|
13 Oct 2025
|
13 Oct 2025
Confirmation statement made on 28 August 2025 with no updates
|
|
|
29 Jul 2025
|
29 Jul 2025
Satisfaction of charge 063530510005 in full
|
|
|
29 Jul 2025
|
29 Jul 2025
Satisfaction of charge 063530510006 in full
|
|
|
24 Jul 2025
|
24 Jul 2025
Registration of charge 063530510007, created on 18 July 2025
|
|
|
24 Jul 2025
|
24 Jul 2025
Registration of charge 063530510008, created on 18 July 2025
|
|
|
30 May 2025
|
30 May 2025
Appointment of Sally Ann Shield as a director on 27 May 2025
|
|
|
10 Sep 2024
|
10 Sep 2024
Confirmation statement made on 28 August 2024 with no updates
|
|
|
26 Oct 2023
|
26 Oct 2023
Confirmation statement made on 28 August 2023 with no updates
|
|
|
26 Oct 2023
|
26 Oct 2023
Director's details changed for Mrs Dorothy Edna Shield on 13 October 2023
|
|
|
26 Oct 2023
|
26 Oct 2023
Director's details changed for Mr Alan John Shield on 13 October 2023
|
|
|
26 Oct 2023
|
26 Oct 2023
Register inspection address has been changed from 27 Nursery Drive Ecclesfield Sheffield S35 9XU England to 27 Rocher Close Grenoside Sheffield S35 8QP
|
|
|
26 Oct 2023
|
26 Oct 2023
Registered office address changed from 27 Nursery Drive Ecclesfield Sheffield South Yorkshire S35 9XU England to 27 Rocher Close Grenoside Sheffield S35 8QP on 26 October 2023
|
|
|
24 Oct 2022
|
24 Oct 2022
Confirmation statement made on 28 August 2022 with no updates
|
|
|
11 Oct 2021
|
11 Oct 2021
Confirmation statement made on 28 August 2021 with no updates
|
|
|
10 Sep 2020
|
10 Sep 2020
Confirmation statement made on 28 August 2020 with no updates
|
|
|
24 Jul 2020
|
24 Jul 2020
Satisfaction of charge 063530510003 in full
|
|
|
24 Jul 2020
|
24 Jul 2020
Satisfaction of charge 063530510004 in full
|
|
|
20 Jul 2020
|
20 Jul 2020
Registration of charge 063530510006, created on 17 July 2020
|
|
|
14 Apr 2020
|
14 Apr 2020
Registration of charge 063530510005, created on 1 April 2020
|