|
|
23 Mar 2026
|
23 Mar 2026
Confirmation statement made on 20 March 2026 with updates
|
|
|
14 Apr 2025
|
14 Apr 2025
Registered office address changed from Wards Court 203 Ecclesall Road Sheffield S11 8HW to Quayside House Furnival Road Sheffield S4 7YA on 14 April 2025
|
|
|
11 Apr 2025
|
11 Apr 2025
Statement of capital following an allotment of shares on 1 April 2025
|
|
|
11 Apr 2025
|
11 Apr 2025
Notification of a person with significant control statement
|
|
|
11 Apr 2025
|
11 Apr 2025
Certificate of change of name
|
|
|
10 Apr 2025
|
10 Apr 2025
Director's details changed for Mrs Kerry Gurran on 10 April 2025
|
|
|
10 Apr 2025
|
10 Apr 2025
Cessation of Julie Hibbert as a person with significant control on 1 April 2025
|
|
|
10 Apr 2025
|
10 Apr 2025
Appointment of Mr Gareth David Armitage as a director on 1 April 2025
|
|
|
10 Apr 2025
|
10 Apr 2025
Statement of capital following an allotment of shares on 1 April 2025
|
|
|
10 Apr 2025
|
10 Apr 2025
Appointment of Miss Kelly Mcgarr as a director on 1 April 2025
|
|
|
10 Apr 2025
|
10 Apr 2025
Cessation of Craig Michael Hibbert as a person with significant control on 1 April 2025
|
|
|
10 Apr 2025
|
10 Apr 2025
Appointment of Mrs Kerry Gurran as a director on 1 April 2025
|
|
|
26 Mar 2025
|
26 Mar 2025
Confirmation statement made on 20 March 2025 with no updates
|
|
|
22 Mar 2024
|
22 Mar 2024
Confirmation statement made on 20 March 2024 with updates
|
|
|
20 Mar 2023
|
20 Mar 2023
Confirmation statement made on 20 March 2023 with no updates
|
|
|
22 Mar 2022
|
22 Mar 2022
Confirmation statement made on 20 March 2022 with no updates
|
|
|
16 Sep 2021
|
16 Sep 2021
Previous accounting period extended from 31 December 2020 to 31 March 2021
|
|
|
26 Apr 2021
|
26 Apr 2021
Confirmation statement made on 20 March 2021 with updates
|
|
|
04 Jun 2020
|
04 Jun 2020
Change of details for Mr Craig Michael Hibbert as a person with significant control on 11 May 2020
|