|
|
24 Feb 2026
|
24 Feb 2026
Confirmation statement made on 24 February 2026 with no updates
|
|
|
01 May 2025
|
01 May 2025
Confirmation statement made on 31 March 2025 with no updates
|
|
|
30 Apr 2024
|
30 Apr 2024
Confirmation statement made on 31 March 2024 with no updates
|
|
|
05 Mar 2024
|
05 Mar 2024
Registered office address changed from Swift House Business Centre 16 High Street Staveley Sheffield S43 3UX to F16 Raise Business Centre Tom Pudding Way Goole DN14 6BS on 5 March 2024
|
|
|
28 Jun 2023
|
28 Jun 2023
Compulsory strike-off action has been discontinued
|
|
|
27 Jun 2023
|
27 Jun 2023
Confirmation statement made on 31 March 2023 with no updates
|
|
|
20 Jun 2023
|
20 Jun 2023
First Gazette notice for compulsory strike-off
|
|
|
05 May 2022
|
05 May 2022
Confirmation statement made on 31 March 2022 with no updates
|
|
|
14 Jun 2021
|
14 Jun 2021
Confirmation statement made on 31 March 2021 with no updates
|
|
|
06 Apr 2020
|
06 Apr 2020
Confirmation statement made on 31 March 2020 with no updates
|
|
|
07 May 2019
|
07 May 2019
Confirmation statement made on 31 March 2019 with updates
|
|
|
10 Jan 2019
|
10 Jan 2019
Termination of appointment of Rachael Amy Bell as a director on 18 November 2018
|
|
|
17 Dec 2018
|
17 Dec 2018
Previous accounting period extended from 31 March 2018 to 30 June 2018
|
|
|
25 Nov 2018
|
25 Nov 2018
Notification of Andrew John Bell as a person with significant control on 18 November 2018
|
|
|
25 Nov 2018
|
25 Nov 2018
Cessation of Rachael Amy Bell as a person with significant control on 18 November 2018
|
|
|
25 Nov 2018
|
25 Nov 2018
Termination of appointment of Rachael Amy Bell as a secretary on 18 November 2018
|
|
|
16 Nov 2018
|
16 Nov 2018
Appointment of Mr Andrew John Bell as a director on 16 November 2018
|
|
|
08 May 2018
|
08 May 2018
Confirmation statement made on 31 March 2018 with no updates
|