|
|
15 Jul 2025
|
15 Jul 2025
Confirmation statement made on 12 July 2025 with updates
|
|
|
16 Jul 2024
|
16 Jul 2024
Confirmation statement made on 12 July 2024 with no updates
|
|
|
16 Jul 2024
|
16 Jul 2024
Director's details changed for Mr Aaron Luke Abraham Mcleish on 12 July 2024
|
|
|
16 Jul 2024
|
16 Jul 2024
Director's details changed for Mr Aaron Luke Abraham Mcleish on 12 July 2024
|
|
|
24 Jul 2023
|
24 Jul 2023
Confirmation statement made on 12 July 2023 with no updates
|
|
|
26 Jul 2022
|
26 Jul 2022
Confirmation statement made on 12 July 2022 with no updates
|
|
|
26 Jul 2022
|
26 Jul 2022
Change of details for Mr Aaron Luke Abraham Mcleish as a person with significant control on 4 June 2022
|
|
|
01 Sep 2021
|
01 Sep 2021
Confirmation statement made on 12 July 2021 with no updates
|
|
|
01 Sep 2021
|
01 Sep 2021
Registered office address changed from 2 Rydal Crescent Sheffield S8 0DD England to 87 Heeley Bank Road Sheffield S2 3GL on 1 September 2021
|
|
|
12 Jul 2020
|
12 Jul 2020
Confirmation statement made on 12 July 2020 with no updates
|
|
|
11 Feb 2020
|
11 Feb 2020
Registered office address changed from 21a Blatchington Road Hove East Sussex BN3 3YP to 2 Rydal Crescent Sheffield S8 0DD on 11 February 2020
|
|
|
15 Jul 2019
|
15 Jul 2019
Confirmation statement made on 12 July 2019 with no updates
|
|
|
12 Jul 2018
|
12 Jul 2018
Confirmation statement made on 12 July 2018 with updates
|
|
|
28 Nov 2017
|
28 Nov 2017
Director's details changed for Mr Aaron Luke Abraham Mcleish on 28 November 2017
|
|
|
20 Jul 2017
|
20 Jul 2017
Confirmation statement made on 12 July 2017 with no updates
|
|
|
16 May 2017
|
16 May 2017
Registered office address changed from 148B Elm Grove (Ground Floor/Mais) Brighton BN2 3DB United Kingdom to 21a Blatchington Road Hove East Sussex BN3 3YP on 16 May 2017
|