|
|
11 Feb 2026
|
11 Feb 2026
Confirmation statement made on 4 February 2026 with no updates
|
|
|
27 Mar 2025
|
27 Mar 2025
Registration of charge 094212220005, created on 26 March 2025
|
|
|
08 Feb 2025
|
08 Feb 2025
Confirmation statement made on 4 February 2025 with no updates
|
|
|
15 Feb 2024
|
15 Feb 2024
Confirmation statement made on 4 February 2024 with no updates
|
|
|
13 Feb 2023
|
13 Feb 2023
Confirmation statement made on 4 February 2023 with no updates
|
|
|
11 Feb 2022
|
11 Feb 2022
Confirmation statement made on 4 February 2022 with no updates
|
|
|
06 Feb 2022
|
06 Feb 2022
Director's details changed for Mr Steven Wilson Wright on 29 September 2021
|
|
|
11 Jan 2022
|
11 Jan 2022
Registration of charge 094212220004, created on 6 January 2022
|
|
|
06 Dec 2021
|
06 Dec 2021
Satisfaction of charge 094212220002 in full
|
|
|
29 Sep 2021
|
29 Sep 2021
Registered office address changed from Suite 22 1912 Sunnybank Mill Farsley Leeds LS28 5UJ England to 12B Festoon Rooms 12B Festoon Rooms Sunnybank Mills Leeds LS28 5UJ on 29 September 2021
|
|
|
01 Mar 2021
|
01 Mar 2021
Confirmation statement made on 4 February 2021 with no updates
|
|
|
01 Mar 2021
|
01 Mar 2021
Director's details changed for Mr Steven Wilson Wright on 1 January 2021
|
|
|
01 Mar 2021
|
01 Mar 2021
Director's details changed for Mr Steven Wright on 1 March 2021
|
|
|
17 Feb 2020
|
17 Feb 2020
Confirmation statement made on 4 February 2020 with no updates
|
|
|
17 Feb 2020
|
17 Feb 2020
Registered office address changed from 34 Bradford Road Menston Ilkley LS29 6AE England to Suite 22 1912 Sunnybank Mill Farsley Leeds LS28 5UJ on 17 February 2020
|
|
|
11 Feb 2020
|
11 Feb 2020
Registration of charge 094212220003, created on 10 February 2020
|
|
|
27 Nov 2019
|
27 Nov 2019
Previous accounting period shortened from 28 February 2019 to 27 February 2019
|
|
|
08 Feb 2019
|
08 Feb 2019
Confirmation statement made on 4 February 2019 with no updates
|