|
|
13 Aug 2025
|
13 Aug 2025
Confirmation statement made on 10 August 2025 with no updates
|
|
|
11 Feb 2025
|
11 Feb 2025
Change of details for Mr Richard Antony Dean as a person with significant control on 29 January 2025
|
|
|
11 Feb 2025
|
11 Feb 2025
Director's details changed for Mr Richard Antony Dean on 29 January 2025
|
|
|
10 Feb 2025
|
10 Feb 2025
Director's details changed for Mr Richard Antony Dean on 29 January 2025
|
|
|
10 Feb 2025
|
10 Feb 2025
Change of details for Mr Richard Antony Dean as a person with significant control on 29 January 2025
|
|
|
14 Aug 2024
|
14 Aug 2024
Confirmation statement made on 10 August 2024 with updates
|
|
|
29 Nov 2023
|
29 Nov 2023
Satisfaction of charge 1 in full
|
|
|
07 Sep 2023
|
07 Sep 2023
Confirmation statement made on 10 August 2023 with updates
|
|
|
10 Aug 2022
|
10 Aug 2022
Confirmation statement made on 10 August 2022 with no updates
|
|
|
19 Nov 2021
|
19 Nov 2021
Satisfaction of charge 069663500007 in full
|
|
|
11 Aug 2021
|
11 Aug 2021
Change of details for Mr Zakary Challen Brown as a person with significant control on 7 August 2019
|
|
|
11 Aug 2021
|
11 Aug 2021
Confirmation statement made on 10 August 2021 with no updates
|
|
|
11 Aug 2021
|
11 Aug 2021
Change of details for Mr Richard Antony Dean as a person with significant control on 7 August 2019
|
|
|
28 Jan 2021
|
28 Jan 2021
Satisfaction of charge 069663500005 in full
|
|
|
11 Sep 2020
|
11 Sep 2020
Registration of charge 069663500007, created on 8 September 2020
|
|
|
10 Aug 2020
|
10 Aug 2020
Confirmation statement made on 10 August 2020 with no updates
|
|
|
07 Aug 2020
|
07 Aug 2020
Confirmation statement made on 7 August 2020 with no updates
|
|
|
18 Dec 2019
|
18 Dec 2019
Withdrawal of a person with significant control statement on 18 December 2019
|
|
|
12 Nov 2019
|
12 Nov 2019
Registered office address changed from Unit 1 Helios 47 1 Isabella Road Garforth Leeds West Yorkshire LS25 2DY to Rosie Road Normanton Wakefield WF6 1ZB on 12 November 2019
|