|
|
26 Nov 2025
|
26 Nov 2025
Director's details changed for Mr Shaun Alan Watts on 26 November 2025
|
|
|
26 Nov 2025
|
26 Nov 2025
Director's details changed for Mr Clive Robert Ferris on 26 November 2025
|
|
|
26 Nov 2025
|
26 Nov 2025
Registered office address changed from 2 Humber Quays, Island Wharf, Hull, East Yorkshire Wellington Street West Hull HU1 2BN England to 2 Humber Quays Island Wharf Wellington Street West Hull HU1 2BN on 26 November 2025
|
|
|
29 Jul 2025
|
29 Jul 2025
Confirmation statement made on 29 July 2025 with no updates
|
|
|
29 Jul 2024
|
29 Jul 2024
Confirmation statement made on 29 July 2024 with no updates
|
|
|
31 Jul 2023
|
31 Jul 2023
Confirmation statement made on 29 July 2023 with no updates
|
|
|
29 Jul 2022
|
29 Jul 2022
Confirmation statement made on 29 July 2022 with no updates
|
|
|
05 Aug 2021
|
05 Aug 2021
Confirmation statement made on 29 July 2021 with no updates
|
|
|
04 Nov 2020
|
04 Nov 2020
Resolutions
|
|
|
29 Jul 2020
|
29 Jul 2020
Confirmation statement made on 29 July 2020 with no updates
|
|
|
29 Jul 2019
|
29 Jul 2019
Confirmation statement made on 29 July 2019 with no updates
|
|
|
05 Feb 2019
|
05 Feb 2019
Director's details changed for Mr Shaun Alan Watts on 5 February 2019
|
|
|
05 Feb 2019
|
05 Feb 2019
Change of details for Mr Clive Ferris as a person with significant control on 18 January 2019
|
|
|
19 Dec 2018
|
19 Dec 2018
Previous accounting period shortened from 30 March 2018 to 29 March 2018
|
|
|
31 Jul 2018
|
31 Jul 2018
Confirmation statement made on 29 July 2018 with no updates
|
|
|
08 Feb 2018
|
08 Feb 2018
Registered office address changed from Halifax House 30-34 George Street Hull Humberside HU1 3AJ to 2 Humber Quays, Island Wharf, Hull, East Yorkshire Wellington Street West Hull HU1 2BN on 8 February 2018
|