|
|
19 Aug 2025
|
19 Aug 2025
Confirmation statement made on 5 August 2025 with no updates
|
|
|
30 Aug 2024
|
30 Aug 2024
Confirmation statement made on 5 August 2024 with no updates
|
|
|
24 May 2024
|
24 May 2024
Registration of charge 091611010002, created on 24 May 2024
|
|
|
25 Aug 2023
|
25 Aug 2023
Confirmation statement made on 5 August 2023 with updates
|
|
|
08 Jan 2023
|
08 Jan 2023
Confirmation statement made on 8 January 2023 with no updates
|
|
|
09 Feb 2022
|
09 Feb 2022
Confirmation statement made on 8 January 2022 with no updates
|
|
|
08 Mar 2021
|
08 Mar 2021
Confirmation statement made on 8 January 2021 with no updates
|
|
|
17 Nov 2020
|
17 Nov 2020
Change of details for Mr Scott Philip Ellam as a person with significant control on 30 April 2017
|
|
|
07 Jul 2020
|
07 Jul 2020
Registered office address changed from The Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL England to Atlas House Atlas House 31 King Street Leeds West Yorkshire LS1 2HL on 7 July 2020
|
|
|
20 Feb 2020
|
20 Feb 2020
Amended micro company accounts made up to 31 August 2018
|
|
|
14 Feb 2020
|
14 Feb 2020
Confirmation statement made on 8 January 2020 with no updates
|
|
|
03 Apr 2019
|
03 Apr 2019
Registration of charge 091611010001, created on 29 March 2019
|
|
|
09 Jan 2019
|
09 Jan 2019
Confirmation statement made on 3 January 2019 with updates
|
|
|
08 Jan 2019
|
08 Jan 2019
Confirmation statement made on 8 January 2019 with updates
|
|
|
13 Aug 2018
|
13 Aug 2018
Confirmation statement made on 5 August 2018 with no updates
|
|
|
23 Jan 2018
|
23 Jan 2018
Registered office address changed from New Court Abbey Road North Shepley Huddersfield HD8 8BJ England to The Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL on 23 January 2018
|
|
|
08 Aug 2017
|
08 Aug 2017
Confirmation statement made on 5 August 2017 with no updates
|