|
|
17 Mar 2026
|
17 Mar 2026
Change of details for Mr Jonathan David Mayo as a person with significant control on 17 March 2026
|
|
|
17 Mar 2026
|
17 Mar 2026
Registered office address changed from Level 3 12 st. Georges Square Huddersfield HD1 1JF England to The Junction Office 43 Charles Street Horbury Wakefield West Yorkshire WF4 5FH on 17 March 2026
|
|
|
21 Jan 2026
|
21 Jan 2026
Change of details for Mr Jonathan David Mayo as a person with significant control on 1 December 2025
|
|
|
01 May 2025
|
01 May 2025
Confirmation statement made on 12 April 2025 with no updates
|
|
|
30 Apr 2024
|
30 Apr 2024
Confirmation statement made on 12 April 2024 with no updates
|
|
|
02 Mar 2024
|
02 Mar 2024
Compulsory strike-off action has been discontinued
|
|
|
27 Feb 2024
|
27 Feb 2024
First Gazette notice for compulsory strike-off
|
|
|
24 Feb 2024
|
24 Feb 2024
Compulsory strike-off action has been suspended
|
|
|
15 May 2023
|
15 May 2023
Confirmation statement made on 12 April 2023 with no updates
|
|
|
21 Mar 2023
|
21 Mar 2023
Previous accounting period shortened from 28 March 2022 to 27 March 2022
|
|
|
22 Dec 2022
|
22 Dec 2022
Previous accounting period shortened from 29 March 2022 to 28 March 2022
|
|
|
17 May 2022
|
17 May 2022
Confirmation statement made on 12 April 2022 with no updates
|
|
|
19 Mar 2022
|
19 Mar 2022
Previous accounting period shortened from 30 March 2021 to 29 March 2021
|
|
|
20 Dec 2021
|
20 Dec 2021
Previous accounting period shortened from 31 March 2021 to 30 March 2021
|
|
|
09 Jul 2021
|
09 Jul 2021
Registered office address changed from Units 2/3 Alumex Works Water Lane Halifax HX3 9HG England to Level 3 12 st. Georges Square Huddersfield HD1 1JF on 9 July 2021
|
|
|
24 May 2021
|
24 May 2021
Confirmation statement made on 12 April 2021 with no updates
|
|
|
31 Jul 2020
|
31 Jul 2020
Termination of appointment of Robert Charles Davis as a director on 31 July 2020
|
|
|
04 May 2020
|
04 May 2020
Confirmation statement made on 12 April 2020 with no updates
|