|
|
16 Feb 2026
|
16 Feb 2026
Confirmation statement made on 14 January 2026 with no updates
|
|
|
16 Feb 2026
|
16 Feb 2026
Change of details for Mrs Fiona Dawn Chipp as a person with significant control on 14 January 2017
|
|
|
16 Feb 2026
|
16 Feb 2026
Notification of Marcus Chipp as a person with significant control on 14 January 2017
|
|
|
24 Jun 2025
|
24 Jun 2025
Registered office address changed from 23 Low Street Haxey Doncaster DN9 2LA England to 15 Low Street Haxey Doncaster DN9 2LA on 24 June 2025
|
|
|
19 Jan 2025
|
19 Jan 2025
Confirmation statement made on 14 January 2025 with no updates
|
|
|
24 Jan 2024
|
24 Jan 2024
Confirmation statement made on 14 January 2024 with no updates
|
|
|
16 Jan 2023
|
16 Jan 2023
Confirmation statement made on 14 January 2023 with no updates
|
|
|
16 Jan 2023
|
16 Jan 2023
Registered office address changed from 33 Thorne Road Doncaster DN1 2HD England to 23 Low Street Haxey Doncaster DN9 2LA on 16 January 2023
|
|
|
29 Jun 2022
|
29 Jun 2022
Registered office address changed from 1 Regent Terrace South Parade Doncaster South Yorkshire DN1 2EE England to 33 Thorne Road Doncaster DN1 2HD on 29 June 2022
|
|
|
24 Jan 2022
|
24 Jan 2022
Confirmation statement made on 14 January 2022 with no updates
|
|
|
26 Jan 2021
|
26 Jan 2021
Confirmation statement made on 14 January 2021 with no updates
|
|
|
15 Jan 2020
|
15 Jan 2020
Confirmation statement made on 14 January 2020 with no updates
|
|
|
14 Jan 2019
|
14 Jan 2019
Confirmation statement made on 14 January 2019 with no updates
|
|
|
30 Oct 2018
|
30 Oct 2018
Resolutions
|
|
|
18 Jan 2018
|
18 Jan 2018
Confirmation statement made on 14 January 2018 with no updates
|
|
|
17 Jan 2017
|
17 Jan 2017
Confirmation statement made on 14 January 2017 with updates
|