|
|
19 Nov 2025
|
19 Nov 2025
Confirmation statement made on 6 November 2025 with no updates
|
|
|
04 Sep 2025
|
04 Sep 2025
Registered office address changed from Ground Floor Queen Street Leeds LS1 2TW England to Ground Floor 21 Queen Street Leeds LS1 2TW on 4 September 2025
|
|
|
06 Nov 2024
|
06 Nov 2024
Confirmation statement made on 6 November 2024 with updates
|
|
|
27 Sep 2024
|
27 Sep 2024
Notification of Timothy Ian Grice as a person with significant control on 27 September 2024
|
|
|
27 Sep 2024
|
27 Sep 2024
Withdrawal of a person with significant control statement on 27 September 2024
|
|
|
11 Jun 2024
|
11 Jun 2024
Confirmation statement made on 30 May 2024 with no updates
|
|
|
11 Sep 2023
|
11 Sep 2023
Director's details changed for Mr Timothy Ian Grice on 10 September 2023
|
|
|
30 May 2023
|
30 May 2023
Confirmation statement made on 30 May 2023 with updates
|
|
|
25 May 2023
|
25 May 2023
Confirmation statement made on 17 May 2023 with no updates
|
|
|
23 May 2023
|
23 May 2023
Registration of charge 120398190001, created on 22 May 2023
|
|
|
01 Jul 2022
|
01 Jul 2022
|
|
|
19 May 2022
|
19 May 2022
Confirmation statement made on 17 May 2022 with updates
|
|
|
17 May 2021
|
17 May 2021
Confirmation statement made on 17 May 2021 with updates
|
|
|
11 Jun 2020
|
11 Jun 2020
Notification of a person with significant control statement
|
|
|
11 Jun 2020
|
11 Jun 2020
Confirmation statement made on
|
|
|
27 Mar 2020
|
27 Mar 2020
Sub-division of shares on 8 October 2019
|
|
|
27 Mar 2020
|
27 Mar 2020
Statement of capital following an allotment of shares on 8 October 2019
|
|
|
18 Mar 2020
|
18 Mar 2020
Resolutions
|
|
|
17 Mar 2020
|
17 Mar 2020
Registered office address changed from , 2nd Floor, Woodside House 261 Low Lane, Horsforth, Leeds, West Yorkshire, LS18 5NY, United Kingdom to Ground Floor Queen Street Leeds LS1 2TW on 17 March 2020
|
|
|
17 Mar 2020
|
17 Mar 2020
Appointment of Mr Timothy Ian Grice as a director on 8 October 2019
|