|
|
26 Sep 2025
|
26 Sep 2025
Confirmation statement made on 22 September 2025 with no updates
|
|
|
18 Jul 2025
|
18 Jul 2025
Registered office address changed from 51 Keresforth Hall Road Barnsley South Yorkshire S70 6NL to 5 Lodge Farm Mews North Anston Sheffield S25 4FW on 18 July 2025
|
|
|
22 Sep 2024
|
22 Sep 2024
Confirmation statement made on 22 September 2024 with no updates
|
|
|
27 Sep 2023
|
27 Sep 2023
Confirmation statement made on 22 September 2023 with no updates
|
|
|
22 Sep 2022
|
22 Sep 2022
Confirmation statement made on 22 September 2022 with updates
|
|
|
22 Sep 2022
|
22 Sep 2022
Termination of appointment of Margaret Rose Harper as a director on 22 September 2022
|
|
|
22 Sep 2022
|
22 Sep 2022
Cessation of Margaret Rose Harper as a person with significant control on 22 September 2022
|
|
|
31 Mar 2022
|
31 Mar 2022
Confirmation statement made on 24 March 2022 with no updates
|
|
|
28 Mar 2021
|
28 Mar 2021
Confirmation statement made on 24 March 2021 with no updates
|
|
|
25 Mar 2020
|
25 Mar 2020
Confirmation statement made on 24 March 2020 with no updates
|
|
|
24 Mar 2019
|
24 Mar 2019
Confirmation statement made on 24 March 2019 with no updates
|
|
|
25 Mar 2018
|
25 Mar 2018
Confirmation statement made on 24 March 2018 with no updates
|
|
|
25 Mar 2017
|
25 Mar 2017
Confirmation statement made on 24 March 2017 with updates
|
|
|
11 Apr 2016
|
11 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
|
|
|
04 Apr 2016
|
04 Apr 2016
Secretary's details changed for Paul Barrie Smith on 2 April 2016
|