|
|
03 Jun 2025
|
03 Jun 2025
Confirmation statement made on 21 May 2025 with updates
|
|
|
04 Mar 2025
|
04 Mar 2025
Registered office address changed from Mackenzie House Cleckheaton Road Low Moor Bradford BD12 0HS England to Mackenzie House 451 Cleckheaton Road Low Moor Bradford West Yorkshire BD12 0HS on 4 March 2025
|
|
|
04 Mar 2025
|
04 Mar 2025
Registered office address changed from Unit 29 Moorland Industrial Estate Law Street Cleckheaton West Yorkshire BD19 3QR United Kingdom to Mackenzie House Cleckheaton Road Low Moor Bradford BD12 0HS on 4 March 2025
|
|
|
08 Oct 2024
|
08 Oct 2024
Registration of charge 120098310002, created on 30 September 2024
|
|
|
30 Sep 2024
|
30 Sep 2024
Registration of charge 120098310001, created on 26 September 2024
|
|
|
30 May 2024
|
30 May 2024
Confirmation statement made on 21 May 2024 with no updates
|
|
|
19 Mar 2024
|
19 Mar 2024
Current accounting period extended from 31 May 2024 to 30 September 2024
|
|
|
04 Jan 2024
|
04 Jan 2024
Certificate of change of name
|
|
|
23 May 2023
|
23 May 2023
Confirmation statement made on 21 May 2023 with no updates
|
|
|
24 May 2022
|
24 May 2022
Confirmation statement made on 21 May 2022 with updates
|
|
|
17 Jun 2021
|
17 Jun 2021
Confirmation statement made on 21 May 2021 with updates
|
|
|
21 May 2020
|
21 May 2020
Confirmation statement made on 21 May 2020 with updates
|
|
|
31 Jul 2019
|
31 Jul 2019
Change of details for Mr Adam Michael Foster as a person with significant control on 29 July 2019
|
|
|
31 Jul 2019
|
31 Jul 2019
Director's details changed for Mr Adam Michael Foster on 29 July 2019
|
|
|
23 May 2019
|
23 May 2019
Register(s) moved to registered inspection location 33 George Street Wakefield West Yorkshire WF1 1LX
|
|
|
22 May 2019
|
22 May 2019
Register inspection address has been changed to 33 George Street Wakefield West Yorkshire WF1 1LX
|
|
|
21 May 2019
|
21 May 2019
Incorporation
|