|
|
16 Apr 2025
|
16 Apr 2025
Confirmation statement made on 12 April 2025 with no updates
|
|
|
17 Apr 2024
|
17 Apr 2024
Confirmation statement made on 12 April 2024 with no updates
|
|
|
20 Apr 2023
|
20 Apr 2023
Confirmation statement made on 12 April 2023 with no updates
|
|
|
20 Apr 2022
|
20 Apr 2022
Confirmation statement made on 12 April 2022 with no updates
|
|
|
23 Apr 2021
|
23 Apr 2021
Confirmation statement made on 12 April 2021 with no updates
|
|
|
21 Apr 2020
|
21 Apr 2020
Confirmation statement made on 12 April 2020 with no updates
|
|
|
24 Apr 2019
|
24 Apr 2019
Confirmation statement made on 12 April 2019 with no updates
|
|
|
21 Nov 2018
|
21 Nov 2018
Cessation of James William Greaves as a person with significant control on 21 November 2018
|
|
|
06 Nov 2018
|
06 Nov 2018
Notification of James William Storry Greaves as a person with significant control on 1 November 2018
|
|
|
06 Nov 2018
|
06 Nov 2018
Registered office address changed from 24 Watery Street Sheffield S3 7ES to The Copper House 22 Watery Street Sheffield S3 7ES on 6 November 2018
|
|
|
05 Nov 2018
|
05 Nov 2018
Change of details for Mr James William Greaves as a person with significant control on 1 November 2018
|
|
|
05 Nov 2018
|
05 Nov 2018
Director's details changed for Mr James William Greaves on 1 November 2018
|
|
|
16 Apr 2018
|
16 Apr 2018
Confirmation statement made on 12 April 2018 with no updates
|
|
|
05 May 2017
|
05 May 2017
Confirmation statement made on 12 April 2017 with updates
|
|
|
26 Jan 2017
|
26 Jan 2017
Previous accounting period extended from 30 April 2016 to 31 October 2016
|
|
|
16 May 2016
|
16 May 2016
Annual return made up to 12 April 2016 with full list of shareholders
|