|
|
07 Aug 2025
|
07 Aug 2025
Confirmation statement made on 21 July 2025 with updates
|
|
|
25 Mar 2025
|
25 Mar 2025
Purchase of own shares.
|
|
|
21 Mar 2025
|
21 Mar 2025
Cancellation of shares. Statement of capital on 31 July 2024
|
|
|
02 Aug 2024
|
02 Aug 2024
Confirmation statement made on 21 July 2024 with updates
|
|
|
17 Jul 2024
|
17 Jul 2024
Termination of appointment of Robert James Day as a director on 16 July 2024
|
|
|
22 Jan 2024
|
22 Jan 2024
Registered office address changed from New Chartford House Centurion Way Cleckheaton BD19 3QB United Kingdom to Unit 9 Railsfield Mount Leeds LS13 3AX on 22 January 2024
|
|
|
02 Aug 2023
|
02 Aug 2023
Confirmation statement made on 21 July 2023 with no updates
|
|
|
04 Aug 2022
|
04 Aug 2022
Confirmation statement made on 21 July 2022 with no updates
|
|
|
03 Aug 2021
|
03 Aug 2021
Confirmation statement made on 21 July 2021 with no updates
|
|
|
22 Jul 2020
|
22 Jul 2020
Confirmation statement made on 21 July 2020 with updates
|
|
|
14 May 2020
|
14 May 2020
Current accounting period extended from 30 November 2020 to 31 December 2020
|
|
|
13 May 2020
|
13 May 2020
Statement of capital following an allotment of shares on 10 December 2019
|
|
|
13 May 2020
|
13 May 2020
Previous accounting period shortened from 31 July 2020 to 30 November 2019
|
|
|
24 Dec 2019
|
24 Dec 2019
Change of details for Angela Mary Luty as a person with significant control on 22 July 2019
|
|
|
24 Dec 2019
|
24 Dec 2019
Change of details for Angela Mary Luty as a person with significant control on 22 July 2019
|
|
|
20 Dec 2019
|
20 Dec 2019
Change of details for Mr Christopher Paul Luty as a person with significant control on 10 December 2019
|
|
|
20 Dec 2019
|
20 Dec 2019
Director's details changed for Mr Christopher Paul Luty on 22 July 2019
|
|
|
20 Dec 2019
|
20 Dec 2019
Director's details changed for Angela Mary Luty on 22 July 2019
|
|
|
20 Dec 2019
|
20 Dec 2019
Notification of Christopher Paul Luty as a person with significant control on 10 December 2019
|