|
|
03 Nov 2025
|
03 Nov 2025
Notification of Dominic Chapman as a person with significant control on 28 March 2025
|
|
|
03 Nov 2025
|
03 Nov 2025
Confirmation statement made on 17 July 2025 with updates
|
|
|
28 Mar 2025
|
28 Mar 2025
Particulars of variation of rights attached to shares
|
|
|
28 Mar 2025
|
28 Mar 2025
Resolutions
|
|
|
28 Mar 2025
|
28 Mar 2025
Memorandum and Articles of Association
|
|
|
26 Nov 2024
|
26 Nov 2024
Confirmation statement made on 29 October 2024 with no updates
|
|
|
26 Nov 2024
|
26 Nov 2024
Director's details changed for Mrs Rebecca Maunder on 26 November 2024
|
|
|
26 Nov 2024
|
26 Nov 2024
Director's details changed for Mr Chris Maunder on 26 November 2024
|
|
|
26 Nov 2024
|
26 Nov 2024
Change of details for Mrs Rebecca Maunder as a person with significant control on 26 November 2024
|
|
|
26 Nov 2024
|
26 Nov 2024
Change of details for Mr Chris Maunder as a person with significant control on 26 November 2024
|
|
|
23 Apr 2024
|
23 Apr 2024
Registered office address changed from 12 Philippas Drive Harrogate North Yorkshire HG2 9BB England to Cutter Mill Tileyard North Wakefield WF1 5FY on 23 April 2024
|
|
|
08 Dec 2023
|
08 Dec 2023
Confirmation statement made on 29 October 2023 with updates
|
|
|
05 Apr 2023
|
05 Apr 2023
Appointment of Mr Dominic Shaun Chapman as a director on 5 April 2023
|
|
|
26 Jan 2023
|
26 Jan 2023
Certificate of change of name
|
|
|
20 Dec 2022
|
20 Dec 2022
Confirmation statement made on 29 October 2022 with no updates
|
|
|
30 Dec 2021
|
30 Dec 2021
Confirmation statement made on 29 October 2021 with updates
|
|
|
14 Sep 2021
|
14 Sep 2021
Termination of appointment of Shay Financial Ltd as a secretary on 14 September 2021
|
|
|
11 Nov 2020
|
11 Nov 2020
Confirmation statement made on 29 October 2020 with no updates
|
|
|
14 Feb 2020
|
14 Feb 2020
Registered office address changed from Garden Apartment 1 Park Avenue Harrogate North Yorkshire HG2 9BQ England to 12 Philippas Drive Harrogate North Yorkshire HG2 9BB on 14 February 2020
|