|
|
02 Dec 2025
|
02 Dec 2025
Satisfaction of charge 110405390001 in full
|
|
|
04 Nov 2025
|
04 Nov 2025
Confirmation statement made on 2 October 2025 with no updates
|
|
|
02 Oct 2024
|
02 Oct 2024
Notification of Marc Bates as a person with significant control on 1 October 2024
|
|
|
02 Oct 2024
|
02 Oct 2024
Change of details for Mr Damien Bates as a person with significant control on 1 October 2024
|
|
|
02 Oct 2024
|
02 Oct 2024
Confirmation statement made on 2 October 2024 with updates
|
|
|
02 Oct 2024
|
02 Oct 2024
Termination of appointment of Damien Bates as a director on 30 September 2024
|
|
|
02 Oct 2024
|
02 Oct 2024
Appointment of Mr Marc Bates as a director on 30 September 2024
|
|
|
03 Sep 2024
|
03 Sep 2024
Registration of charge 110405390001, created on 29 August 2024
|
|
|
17 Jul 2024
|
17 Jul 2024
Registered office address changed from Unit 3-5 the Recovery Centre Wakefield Road Barnsley S71 1UN England to Unit 3-5 the Recovery Centre Wakefield Road Barnsley S71 1NU on 17 July 2024
|
|
|
06 Nov 2023
|
06 Nov 2023
Confirmation statement made on 30 October 2023 with no updates
|
|
|
07 Feb 2023
|
07 Feb 2023
Registered office address changed from 39 Wombwell Lane Barnsley S70 3NR England to Unit 3-5 the Recovery Centre Wakefield Road Barnsley S71 1UN on 7 February 2023
|
|
|
04 Nov 2022
|
04 Nov 2022
Confirmation statement made on 30 October 2022 with no updates
|
|
|
04 Nov 2021
|
04 Nov 2021
Confirmation statement made on 30 October 2021 with no updates
|
|
|
03 Dec 2020
|
03 Dec 2020
Confirmation statement made on 30 October 2020 with updates
|
|
|
04 Aug 2020
|
04 Aug 2020
Registered office address changed from 32 Grosvenor Walk Barnsley South Yorkshire S70 6HG United Kingdom to 39 Wombwell Lane Barnsley S70 3NR on 4 August 2020
|
|
|
04 Nov 2019
|
04 Nov 2019
Confirmation statement made on 30 October 2019 with no updates
|
|
|
24 Dec 2018
|
24 Dec 2018
Confirmation statement made on 30 October 2018 with no updates
|
|
|
31 Oct 2017
|
31 Oct 2017
Incorporation
|