|
|
09 May 2025
|
09 May 2025
Registered office address changed from Unit 14 Hunslet Trading Estate Severn Road Hunslet Leeds LS10 1BL England to The Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS on 9 May 2025
|
|
|
09 May 2025
|
09 May 2025
Statement of affairs
|
|
|
09 May 2025
|
09 May 2025
Appointment of a voluntary liquidator
|
|
|
09 May 2025
|
09 May 2025
Resolutions
|
|
|
02 Apr 2025
|
02 Apr 2025
Confirmation statement made on 2 April 2025 with no updates
|
|
|
29 Apr 2024
|
29 Apr 2024
Confirmation statement made on 24 April 2024 with no updates
|
|
|
05 May 2023
|
05 May 2023
Confirmation statement made on 24 April 2023 with no updates
|
|
|
05 May 2023
|
05 May 2023
Change of details for Mr Christopher James Ayre as a person with significant control on 24 April 2023
|
|
|
27 Apr 2022
|
27 Apr 2022
Confirmation statement made on 24 April 2022 with no updates
|
|
|
20 Apr 2022
|
20 Apr 2022
Director's details changed for Mr Christopher James Ayre on 20 April 2022
|
|
|
28 Apr 2021
|
28 Apr 2021
Confirmation statement made on 24 April 2021 with no updates
|
|
|
02 Jun 2020
|
02 Jun 2020
Registered office address changed from Unit 6 - Parkside Ind Estate Glover Way Leeds West Yorkshire LS11 5JP United Kingdom to Unit 14 Hunslet Trading Estate Severn Road Hunslet Leeds LS10 1BL on 2 June 2020
|
|
|
28 Apr 2020
|
28 Apr 2020
Confirmation statement made on 24 April 2020 with no updates
|
|
|
24 Apr 2019
|
24 Apr 2019
Confirmation statement made on 24 April 2019 with no updates
|
|
|
24 Apr 2019
|
24 Apr 2019
Notification of Christopher James Ayre as a person with significant control on 28 April 2018
|
|
|
24 Apr 2019
|
24 Apr 2019
Withdrawal of a person with significant control statement on 24 April 2019
|
|
|
28 Apr 2018
|
28 Apr 2018
Incorporation
|