|
|
14 Nov 2025
|
14 Nov 2025
Confirmation statement made on 14 November 2025 with no updates
|
|
|
17 Feb 2025
|
17 Feb 2025
Registered office address changed from Wf1 Fairfield Mills Colne Road Huddersfield HD1 3AG England to 4 High Street Cleckheaton BD19 3PX on 17 February 2025
|
|
|
27 Nov 2024
|
27 Nov 2024
Confirmation statement made on 14 November 2024 with no updates
|
|
|
20 Mar 2024
|
20 Mar 2024
Registration of charge 104803720002, created on 15 March 2024
|
|
|
15 Mar 2024
|
15 Mar 2024
Registration of charge 104803720001, created on 15 March 2024
|
|
|
13 Feb 2024
|
13 Feb 2024
Compulsory strike-off action has been discontinued
|
|
|
12 Feb 2024
|
12 Feb 2024
Confirmation statement made on 14 November 2023 with no updates
|
|
|
06 Feb 2024
|
06 Feb 2024
First Gazette notice for compulsory strike-off
|
|
|
16 Nov 2022
|
16 Nov 2022
Confirmation statement made on 14 November 2022 with no updates
|
|
|
30 May 2022
|
30 May 2022
Notification of Mark Fairhurst Haigh as a person with significant control on 30 May 2022
|
|
|
23 Nov 2021
|
23 Nov 2021
Confirmation statement made on 14 November 2021 with no updates
|
|
|
25 Nov 2020
|
25 Nov 2020
Confirmation statement made on 14 November 2020 with no updates
|
|
|
27 Nov 2019
|
27 Nov 2019
Confirmation statement made on 14 November 2019 with no updates
|
|
|
27 Nov 2018
|
27 Nov 2018
Confirmation statement made on 14 November 2018 with no updates
|
|
|
29 Nov 2017
|
29 Nov 2017
Confirmation statement made on 14 November 2017 with no updates
|
|
|
09 Oct 2017
|
09 Oct 2017
Resolutions
|
|
|
15 Nov 2016
|
15 Nov 2016
Incorporation
|