|
|
04 Apr 2025
|
04 Apr 2025
|
|
|
04 Apr 2025
|
04 Apr 2025
Appointment of Mr Ethan David Phillip Sandifer as a director on 11 July 2024
|
|
|
04 Apr 2025
|
04 Apr 2025
Registered office address changed from 50 Woodfield Way Balby Doncaster DN4 8FE England to 19 Longreins Road Barrow-in-Furness LA14 5AL on 11 July 2024
|
|
|
03 Apr 2025
|
03 Apr 2025
Confirmation statement made on 11 July 2024 with updates
|
|
|
21 Sep 2024
|
21 Sep 2024
Cessation of Christopher Paul Graham as a person with significant control on 21 September 2024
|
|
|
21 Sep 2024
|
21 Sep 2024
Termination of appointment of Christopher Paul Graham as a director on 21 September 2024
|
|
|
07 Dec 2023
|
07 Dec 2023
Certificate of change of name
|
|
|
09 Oct 2023
|
09 Oct 2023
Confirmation statement made on 9 October 2023 with updates
|
|
|
11 Feb 2023
|
11 Feb 2023
Confirmation statement made on 19 November 2022 with no updates
|
|
|
11 Feb 2023
|
11 Feb 2023
Registered office address changed from Adem House West End Road Epworth South Yorkshire DN9 1LA United Kingdom to 50 Woodfield Way Balby Doncaster DN4 8FE on 11 February 2023
|
|
|
05 Jan 2023
|
05 Jan 2023
Compulsory strike-off action has been discontinued
|
|
|
28 Jun 2022
|
28 Jun 2022
First Gazette notice for compulsory strike-off
|
|
|
24 Jun 2022
|
24 Jun 2022
Compulsory strike-off action has been suspended
|
|
|
23 Nov 2021
|
23 Nov 2021
Confirmation statement made on 19 November 2021 with no updates
|
|
|
08 Dec 2020
|
08 Dec 2020
Confirmation statement made on 19 November 2020 with updates
|
|
|
21 Nov 2019
|
21 Nov 2019
Confirmation statement made on 19 November 2019 with no updates
|
|
|
23 Sep 2019
|
23 Sep 2019
Current accounting period extended from 30 November 2019 to 30 April 2020
|
|
|
26 Jul 2019
|
26 Jul 2019
Resolutions
|
|
|
20 Nov 2018
|
20 Nov 2018
Incorporation
|