|
|
07 Jan 2026
|
07 Jan 2026
Resolutions
|
|
|
07 Jan 2026
|
07 Jan 2026
Memorandum and Articles of Association
|
|
|
07 Jan 2026
|
07 Jan 2026
Change of share class name or designation
|
|
|
07 Jan 2026
|
07 Jan 2026
Particulars of variation of rights attached to shares
|
|
|
09 Jun 2025
|
09 Jun 2025
Confirmation statement made on 24 April 2025 with no updates
|
|
|
16 Jul 2024
|
16 Jul 2024
Termination of appointment of Jennifer Iona Mccloy as a director on 15 July 2024
|
|
|
03 May 2024
|
03 May 2024
Confirmation statement made on 24 April 2024 with no updates
|
|
|
09 May 2023
|
09 May 2023
Confirmation statement made on 24 April 2023 with no updates
|
|
|
09 Jan 2023
|
09 Jan 2023
Registered office address changed from New Chartford House Centurian Way Cleckheaton West Yorkshire BD19 3QB England to 10 Plompton Way Harrogate HG2 7DU on 9 January 2023
|
|
|
22 Nov 2022
|
22 Nov 2022
Registered office address changed from 32 North Lane Headingley Leeds LS6 3HE England to New Chartford House Centurian Way Cleckheaton West Yorkshire BD19 3QB on 22 November 2022
|
|
|
19 Jul 2022
|
19 Jul 2022
Director's details changed for Jennifer Lona Mccloy on 22 June 2022
|
|
|
22 Jun 2022
|
22 Jun 2022
Appointment of Jennifer Lona Mccloy as a director on 22 June 2022
|
|
|
20 Jun 2022
|
20 Jun 2022
Termination of appointment of Helen Sarah Batty as a director on 17 June 2022
|
|
|
05 May 2022
|
05 May 2022
Confirmation statement made on 24 April 2022 with no updates
|
|
|
27 May 2021
|
27 May 2021
Confirmation statement made on 24 April 2021 with no updates
|
|
|
29 Mar 2021
|
29 Mar 2021
Registration of charge 080440340029, created on 26 March 2021
|
|
|
28 Mar 2021
|
28 Mar 2021
Registration of charge 080440340027, created on 26 March 2021
|
|
|
28 Mar 2021
|
28 Mar 2021
Registration of charge 080440340028, created on 26 March 2021
|
|
|
27 Nov 2020
|
27 Nov 2020
Registration of charge 080440340025, created on 25 November 2020
|