|
|
03 Oct 2025
|
03 Oct 2025
Confirmation statement made on 28 August 2025 with no updates
|
|
|
28 Aug 2024
|
28 Aug 2024
Confirmation statement made on 28 August 2024 with updates
|
|
|
10 Mar 2024
|
10 Mar 2024
Confirmation statement made on 10 March 2024 with updates
|
|
|
09 Feb 2024
|
09 Feb 2024
Registered office address changed from The Old Hattersley Buildings White Lee Road Swinton Mexborough S64 8BH England to Wader Lodge Cusworth Doncaster DN5 7TR on 9 February 2024
|
|
|
02 Feb 2024
|
02 Feb 2024
Registered office address changed from Fitzwilliam House Middle Bank Doncaster DN4 5NG England to The Old Hattersley Buildings White Lee Road Swinton Mexborough S64 8BH on 2 February 2024
|
|
|
09 Jun 2023
|
09 Jun 2023
Confirmation statement made on 31 May 2023 with no updates
|
|
|
03 Jun 2022
|
03 Jun 2022
Confirmation statement made on 31 May 2022 with no updates
|
|
|
16 Jun 2021
|
16 Jun 2021
Confirmation statement made on 31 May 2021 with no updates
|
|
|
31 May 2020
|
31 May 2020
Confirmation statement made on 31 May 2020 with no updates
|
|
|
28 Nov 2019
|
28 Nov 2019
Termination of appointment of Julian Gjini as a director on 27 November 2019
|
|
|
28 Nov 2019
|
28 Nov 2019
Termination of appointment of Collin Addy as a director on 27 November 2019
|
|
|
04 Jun 2019
|
04 Jun 2019
Confirmation statement made on 31 May 2019 with no updates
|
|
|
26 Mar 2019
|
26 Mar 2019
Appointment of Mr Collin Addy as a director on 22 March 2019
|
|
|
26 Mar 2019
|
26 Mar 2019
Appointment of Mr Julian Gjini as a director on 22 March 2019
|
|
|
26 Oct 2018
|
26 Oct 2018
Registered office address changed from 45 Main Street Willoughby on the Wolds Loughborough Leicestershire LE12 6SY United Kingdom to Fitzwilliam House Middle Bank Doncaster DN4 5NG on 26 October 2018
|
|
|
01 Jun 2018
|
01 Jun 2018
Incorporation
|