|
|
19 Mar 2026
|
19 Mar 2026
Confirmation statement made on 15 March 2026 with no updates
|
|
|
21 Mar 2025
|
21 Mar 2025
Confirmation statement made on 15 March 2025 with no updates
|
|
|
25 Feb 2025
|
25 Feb 2025
Registered office address changed from Ground Floor Office Suite Bawtry Road Brinsworth Rotherham S60 5DN England to Ground Floor Office Suite, Canklow House, Bawtry Road Brinsworth Rotherham S60 5DN on 25 February 2025
|
|
|
07 Feb 2025
|
07 Feb 2025
Registered office address changed from 11 Venture One Business Park Long Acre Close Sheffield S20 3FR to Ground Floor Office Suite Bawtry Road Brinsworth Rotherham S60 5DN on 7 February 2025
|
|
|
19 Mar 2024
|
19 Mar 2024
Confirmation statement made on 15 March 2024 with no updates
|
|
|
21 Mar 2023
|
21 Mar 2023
Confirmation statement made on 15 March 2023 with no updates
|
|
|
28 Mar 2022
|
28 Mar 2022
Confirmation statement made on 15 March 2022 with no updates
|
|
|
30 Nov 2021
|
30 Nov 2021
Director's details changed for Mr Nicholas Howard Newton on 26 November 2021
|
|
|
30 Nov 2021
|
30 Nov 2021
Change of details for Mr Nicholas Howard Newton as a person with significant control on 26 November 2021
|
|
|
23 Mar 2021
|
23 Mar 2021
Confirmation statement made on 15 March 2021 with no updates
|
|
|
16 Mar 2020
|
16 Mar 2020
Confirmation statement made on 15 March 2020 with no updates
|
|
|
19 Mar 2019
|
19 Mar 2019
Confirmation statement made on 15 March 2019 with no updates
|
|
|
19 Mar 2018
|
19 Mar 2018
Registration of charge 101921880002, created on 14 March 2018
|
|
|
15 Mar 2018
|
15 Mar 2018
Confirmation statement made on 15 March 2018 with updates
|
|
|
15 Mar 2018
|
15 Mar 2018
Satisfaction of charge 101921880001 in full
|
|
|
27 Jun 2017
|
27 Jun 2017
Notification of Nicholas Howard Newton as a person with significant control on 6 June 2016
|