|
|
22 May 2025
|
22 May 2025
Confirmation statement made on 19 May 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
|
|
|
23 May 2024
|
23 May 2024
Confirmation statement made on 19 May 2024 with no updates
|
|
|
02 Jun 2023
|
02 Jun 2023
Confirmation statement made on 19 May 2023 with no updates
|
|
|
31 May 2022
|
31 May 2022
Change of details for Mr Nicholas Howard Newton as a person with significant control on 31 May 2022
|
|
|
31 May 2022
|
31 May 2022
Confirmation statement made on 19 May 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
|
|
|
28 May 2021
|
28 May 2021
Confirmation statement made on 19 May 2021 with no updates
|
|
|
02 Jun 2020
|
02 Jun 2020
Confirmation statement made on 19 May 2020 with no updates
|
|
|
31 May 2019
|
31 May 2019
Confirmation statement made on 19 May 2019 with no updates
|
|
|
04 Jun 2018
|
04 Jun 2018
Confirmation statement made on 19 May 2018 with no updates
|
|
|
27 Jun 2017
|
27 Jun 2017
Notification of Nicholas Howard Newton as a person with significant control on 6 June 2016
|
|
|
27 Jun 2017
|
27 Jun 2017
Confirmation statement made on 19 May 2017 with updates
|
|
|
30 Jun 2016
|
30 Jun 2016
Registration of charge 101921970001, created on 29 June 2016
|