|
|
22 Oct 2025
|
22 Oct 2025
Appointment of Miss Charlotte Hollie Allen as a director on 22 October 2025
|
|
|
02 Sep 2025
|
02 Sep 2025
Satisfaction of charge 082284360001 in full
|
|
|
17 Jun 2025
|
17 Jun 2025
Confirmation statement made on 7 June 2025 with updates
|
|
|
24 Apr 2025
|
24 Apr 2025
Registration of charge 082284360004, created on 23 April 2025
|
|
|
17 Jun 2024
|
17 Jun 2024
Confirmation statement made on 7 June 2024 with updates
|
|
|
07 Jun 2023
|
07 Jun 2023
Confirmation statement made on 7 June 2023 with updates
|
|
|
20 Jun 2022
|
20 Jun 2022
Confirmation statement made on 7 June 2022 with updates
|
|
|
15 Jun 2022
|
15 Jun 2022
Director's details changed for Mr Ashley Adam Allen on 7 June 2022
|
|
|
15 Jun 2022
|
15 Jun 2022
Change of details for Gibson Enterprises Limited as a person with significant control on 7 June 2022
|
|
|
15 Jun 2022
|
15 Jun 2022
Director's details changed for Mr Ashley Adam Allen on 7 June 2022
|
|
|
08 Sep 2021
|
08 Sep 2021
Appointment of Mr Ashley Adam Allen as a director on 8 July 2021
|
|
|
08 Sep 2021
|
08 Sep 2021
Statement of capital following an allotment of shares on 8 July 2021
|
|
|
09 Jun 2021
|
09 Jun 2021
Confirmation statement made on 7 June 2021 with updates
|
|
|
13 May 2021
|
13 May 2021
Registered office address changed from S&J Synergy Ltd Vulcan Street Clough Road Hull HU6 7PS England to Kendall Accountancy Services Exeter Street Cottingham East Riding of Yorkshire HU16 4LU on 13 May 2021
|
|
|
07 Apr 2021
|
07 Apr 2021
Change of details for Gibson Enterprises Limited as a person with significant control on 7 April 2021
|
|
|
25 Jun 2020
|
25 Jun 2020
Confirmation statement made on 7 June 2020 with no updates
|
|
|
03 Jun 2020
|
03 Jun 2020
Registration of charge 082284360003, created on 29 May 2020
|
|
|
18 Jun 2019
|
18 Jun 2019
Confirmation statement made on 7 June 2019 with no updates
|