|
|
17 Oct 2024
|
17 Oct 2024
|
|
|
17 Oct 2024
|
17 Oct 2024
|
|
|
17 Oct 2024
|
17 Oct 2024
Registered office address changed to PO Box 4385, 10500831 - Companies House Default Address, Cardiff, CF14 8LH on 17 October 2024
|
|
|
20 Apr 2022
|
20 Apr 2022
Registered office address changed from Olympus House 2 Howley Park Business Village Leeds West Yorkshire LS27 0BZ United Kingdom to 8 Hayleigh Mount Leeds West Yorkshire LS13 3NR on 20 April 2022
|
|
|
14 Nov 2021
|
14 Nov 2021
Compulsory strike-off action has been suspended
|
|
|
02 Nov 2021
|
02 Nov 2021
First Gazette notice for compulsory strike-off
|
|
|
28 Jan 2021
|
28 Jan 2021
Confirmation statement made on 28 November 2020 with updates
|
|
|
22 Dec 2020
|
22 Dec 2020
Change of details for Mr Andreas Dino Aristotelous as a person with significant control on 22 December 2020
|
|
|
22 Dec 2020
|
22 Dec 2020
Director's details changed for Mr Andreas Dino Aristotelous on 22 December 2020
|
|
|
22 Oct 2020
|
22 Oct 2020
Registered office address changed from First Floor No 10 North Lane Leeds W Yorks LS6 3HE to Olympus House 2 Howley Park Business Village Leeds West Yorkshire LS27 0BZ on 22 October 2020
|
|
|
14 Jan 2020
|
14 Jan 2020
Registered office address changed from Headingley Enterprise & Art Centre Bennett Road Leeds LS6 3HN England to First Floor No 10 North Lane Leeds W Yorks LS6 3HE on 14 January 2020
|
|
|
28 Nov 2019
|
28 Nov 2019
Confirmation statement made on 28 November 2019 with no updates
|
|
|
30 Nov 2018
|
30 Nov 2018
Confirmation statement made on 28 November 2018 with no updates
|
|
|
20 Feb 2018
|
20 Feb 2018
Registered office address changed from Rutland House 42 Call Lane Leeds LS1 6DT England to Headingley Enterprise & Art Centre Bennett Road Leeds LS6 3HN on 20 February 2018
|
|
|
06 Dec 2017
|
06 Dec 2017
Confirmation statement made on 28 November 2017 with no updates
|
|
|
06 Dec 2017
|
06 Dec 2017
Change of details for Mr Andreas Dino Aristotelous as a person with significant control on 29 November 2016
|
|
|
06 Dec 2017
|
06 Dec 2017
Notification of Brighter Holdings Limited as a person with significant control on 29 November 2016
|
|
|
17 May 2017
|
17 May 2017
Registered office address changed from Unit 4 7 Armley Road Leeds LS12 2DR United Kingdom to Rutland House 42 Call Lane Leeds LS1 6DT on 17 May 2017
|
|
|
29 Nov 2016
|
29 Nov 2016
Incorporation
|