|
|
14 Jan 2026
|
14 Jan 2026
Confirmation statement made on 14 January 2026 with no updates
|
|
|
07 Apr 2025
|
07 Apr 2025
Confirmation statement made on 29 January 2025 with no updates
|
|
|
06 Mar 2024
|
06 Mar 2024
Confirmation statement made on 29 January 2024 with no updates
|
|
|
09 Mar 2023
|
09 Mar 2023
Confirmation statement made on 29 January 2023 with no updates
|
|
|
11 Feb 2022
|
11 Feb 2022
Registered office address changed from PO Box 4385 08380006: Companies House Default Address Cardiff CF14 8LH to The Sycamores Hill Top Road Newmillerdam Wakefield West Yorkshire WF2 6PY on 11 February 2022
|
|
|
02 Feb 2022
|
02 Feb 2022
Confirmation statement made on 29 January 2022 with no updates
|
|
|
17 Jan 2022
|
17 Jan 2022
Director's details changed for Mr Adrian Phillip Kneeshaw on 17 January 2022
|
|
|
09 Nov 2021
|
09 Nov 2021
Registered office address changed to PO Box 4385, 08380006: Companies House Default Address, Cardiff, CF14 8LH on 9 November 2021
|
|
|
18 Feb 2021
|
18 Feb 2021
Confirmation statement made on 29 January 2021 with no updates
|
|
|
17 Feb 2020
|
17 Feb 2020
Confirmation statement made on 29 January 2020 with no updates
|
|
|
11 Feb 2019
|
11 Feb 2019
Confirmation statement made on 29 January 2019 with no updates
|
|
|
29 Jan 2018
|
29 Jan 2018
Confirmation statement made on 29 January 2018 with no updates
|
|
|
20 Oct 2017
|
20 Oct 2017
Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom to 16 the Bramblings Whitwood Castleford West Yorkshire WF105ER on 20 October 2017
|
|
|
14 Sep 2017
|
14 Sep 2017
Director's details changed for Mr Adrian Phillip Kneeshaw on 14 September 2017
|
|
|
09 Feb 2017
|
09 Feb 2017
Confirmation statement made on 29 January 2017 with updates
|