|
|
21 Nov 2025
|
21 Nov 2025
Confirmation statement made on 7 November 2025 with no updates
|
|
|
19 Aug 2025
|
19 Aug 2025
Change of details for Eshton Ltd as a person with significant control on 18 September 2020
|
|
|
24 Apr 2025
|
24 Apr 2025
Satisfaction of charge 093013190003 in full
|
|
|
25 Nov 2024
|
25 Nov 2024
Confirmation statement made on 7 November 2024 with no updates
|
|
|
25 Apr 2024
|
25 Apr 2024
Registration of charge 093013190001, created on 24 April 2024
|
|
|
25 Apr 2024
|
25 Apr 2024
Registration of charge 093013190002, created on 24 April 2024
|
|
|
25 Apr 2024
|
25 Apr 2024
Registration of charge 093013190003, created on 24 April 2024
|
|
|
25 Apr 2024
|
25 Apr 2024
Registration of charge 093013190004, created on 24 April 2024
|
|
|
25 Apr 2024
|
25 Apr 2024
Registration of charge 093013190005, created on 24 April 2024
|
|
|
22 Nov 2023
|
22 Nov 2023
Confirmation statement made on 7 November 2023 with no updates
|
|
|
23 Nov 2022
|
23 Nov 2022
Confirmation statement made on 7 November 2022 with no updates
|
|
|
19 Nov 2021
|
19 Nov 2021
Confirmation statement made on 7 November 2021 with no updates
|
|
|
17 May 2021
|
17 May 2021
Resolutions
|
|
|
18 Dec 2020
|
18 Dec 2020
Confirmation statement made on 7 November 2020 with no updates
|
|
|
24 Aug 2020
|
24 Aug 2020
Registered office address changed from , 15 First Floor, St. Pauls Street, Leeds, LS1 2JG to Oxford House Oxford Road Guiseley Leeds LS20 9AA on 24 August 2020
|
|
|
21 Nov 2019
|
21 Nov 2019
Confirmation statement made on 7 November 2019 with updates
|
|
|
30 Jan 2019
|
30 Jan 2019
Director's details changed for Mr James Harvey Chapman on 30 January 2019
|