|
|
09 Dec 2025
|
09 Dec 2025
Confirmation statement made on 25 November 2025 with no updates
|
|
|
13 Jan 2025
|
13 Jan 2025
Confirmation statement made on 25 November 2024 with updates
|
|
|
13 Jan 2025
|
13 Jan 2025
Notification of Kirsty Deighton as a person with significant control on 25 November 2024
|
|
|
13 Jan 2025
|
13 Jan 2025
Change of details for Mr Scott Deighton as a person with significant control on 25 November 2024
|
|
|
02 Dec 2024
|
02 Dec 2024
Memorandum and Articles of Association
|
|
|
02 Dec 2024
|
02 Dec 2024
Resolutions
|
|
|
28 Nov 2024
|
28 Nov 2024
Change of share class name or designation
|
|
|
17 Jun 2024
|
17 Jun 2024
Change of details for Mr Scott Deighton as a person with significant control on 12 June 2024
|
|
|
17 Jun 2024
|
17 Jun 2024
Director's details changed for Mr Scott Deighton on 12 June 2024
|
|
|
17 Jun 2024
|
17 Jun 2024
Director's details changed for Mrs Kirsty Deighton on 12 June 2024
|
|
|
17 Jun 2024
|
17 Jun 2024
Registered office address changed from 14 the Oval Farsley Leeds West Yorkshire LS28 5FH United Kingdom to Tara Half Mile Leeds LS13 1DZ on 17 June 2024
|
|
|
03 Jan 2024
|
03 Jan 2024
Confirmation statement made on 25 November 2023 with no updates
|
|
|
03 Jan 2023
|
03 Jan 2023
Confirmation statement made on 25 November 2022 with no updates
|
|
|
03 Jan 2022
|
03 Jan 2022
Confirmation statement made on 25 November 2021 with no updates
|
|
|
06 Oct 2021
|
06 Oct 2021
Registered office address changed from 138 Town Street Stanningley Leeds West Yorkshire LS28 6ER United Kingdom to 14 the Oval Farsley Leeds West Yorkshire LS28 5FH on 6 October 2021
|
|
|
09 Dec 2020
|
09 Dec 2020
Confirmation statement made on 25 November 2020 with no updates
|
|
|
28 Nov 2019
|
28 Nov 2019
Confirmation statement made on 25 November 2019 with no updates
|
|
|
26 Nov 2018
|
26 Nov 2018
Confirmation statement made on 25 November 2018 with no updates
|