|
|
17 Sep 2025
|
17 Sep 2025
Confirmation statement made on 3 September 2025 with updates
|
|
|
14 Jul 2025
|
14 Jul 2025
Registered office address changed from 12-14 Lordsmill Street Chesterfield S41 7RP England to 12-14 Lordsmill Street Chesterfield S41 7RW on 14 July 2025
|
|
|
07 May 2025
|
07 May 2025
Registered office address changed from First Floor Markham House Markham Road Chesterfield Derbyshire S40 1TG England to 12-14 Lordsmill Street Chesterfield S41 7RP on 7 May 2025
|
|
|
16 Sep 2024
|
16 Sep 2024
Confirmation statement made on 3 September 2024 with no updates
|
|
|
02 Jan 2024
|
02 Jan 2024
Compulsory strike-off action has been discontinued
|
|
|
28 Nov 2023
|
28 Nov 2023
First Gazette notice for compulsory strike-off
|
|
|
11 Sep 2023
|
11 Sep 2023
Confirmation statement made on 3 September 2023 with no updates
|
|
|
11 Sep 2023
|
11 Sep 2023
Appointment of Mr Christian Millard as a director on 11 September 2023
|
|
|
11 Sep 2023
|
11 Sep 2023
Appointment of Mr Christian Millard as a secretary on 11 September 2023
|
|
|
11 Sep 2023
|
11 Sep 2023
Termination of appointment of Helen Marguerite Root as a secretary on 11 September 2023
|
|
|
06 Sep 2022
|
06 Sep 2022
Confirmation statement made on 3 September 2022 with updates
|
|
|
04 Sep 2022
|
04 Sep 2022
Registered office address changed from 15 Blacka Moor Road Blacka Moor Road Sheffield S17 3GH England to First Floor Markham House Markham Road Chesterfield Derbyshire S40 1TG on 4 September 2022
|
|
|
28 Apr 2022
|
28 Apr 2022
|
|
|
08 Mar 2022
|
08 Mar 2022
Cessation of Matthew Edward Root as a person with significant control on 2 March 2022
|
|
|
08 Mar 2022
|
08 Mar 2022
Notification of Emprise Group Limited as a person with significant control on 2 March 2022
|
|
|
09 Dec 2021
|
09 Dec 2021
Certificate of change of name
|
|
|
06 Dec 2021
|
06 Dec 2021
Certificate of change of name
|
|
|
23 Nov 2021
|
23 Nov 2021
Certificate of change of name
|
|
|
03 Sep 2021
|
03 Sep 2021
Confirmation statement made on
|