|
|
10 Jan 2026
|
10 Jan 2026
Change of details for Mr Arturs Bergs as a person with significant control on 10 January 2026
|
|
|
10 Jan 2026
|
10 Jan 2026
Director's details changed for Mr Arturs Bergs on 10 January 2026
|
|
|
20 Oct 2025
|
20 Oct 2025
Confirmation statement made on 12 October 2025 with no updates
|
|
|
29 Aug 2025
|
29 Aug 2025
Register inspection address has been changed from F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ United Kingdom to 57 Spyvee Street Hull E. Yorks HU8 7JJ
|
|
|
17 Oct 2024
|
17 Oct 2024
Confirmation statement made on 12 October 2024 with no updates
|
|
|
18 Oct 2023
|
18 Oct 2023
Confirmation statement made on 12 October 2023 with no updates
|
|
|
17 Oct 2022
|
17 Oct 2022
Confirmation statement made on 12 October 2022 with updates
|
|
|
18 Oct 2021
|
18 Oct 2021
Confirmation statement made on 12 October 2021 with updates
|
|
|
18 Oct 2020
|
18 Oct 2020
Confirmation statement made on 12 October 2020 with updates
|
|
|
14 Oct 2019
|
14 Oct 2019
Confirmation statement made on 12 October 2019 with updates
|
|
|
25 Sep 2019
|
25 Sep 2019
Director's details changed for Mr Thomas Richardson on 25 September 2019
|
|
|
25 Sep 2019
|
25 Sep 2019
Change of details for Mr Thomas Richardson as a person with significant control on 25 September 2019
|
|
|
15 Oct 2018
|
15 Oct 2018
Confirmation statement made on 12 October 2018 with updates
|
|
|
20 Jun 2018
|
20 Jun 2018
Register inspection address has been changed from Majors Chartered Accountants Merchants Warehouse Market Square Hull E. Yorks HU1 2JJ England to F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ
|
|
|
16 Oct 2017
|
16 Oct 2017
Confirmation statement made on 12 October 2017 with updates
|
|
|
28 Apr 2017
|
28 Apr 2017
Registered office address changed from 3a Twydale Park Skerne Road Driffield E. Yorks YO25 6JX England to Unit 8 Twydale Business Park Skerne Road Driffield E. Yorks YO25 6JX on 28 April 2017
|