|
|
11 Mar 2026
|
11 Mar 2026
Confirmation statement made on 28 February 2026 with no updates
|
|
|
14 Mar 2025
|
14 Mar 2025
Confirmation statement made on 28 February 2025 with no updates
|
|
|
12 Mar 2024
|
12 Mar 2024
Confirmation statement made on 29 February 2024 with no updates
|
|
|
28 Feb 2024
|
28 Feb 2024
Registered office address changed from C/O Ground Floor St Paul's House 23 Park Square Leeds West Yorkshire LS1 2nd England to 32 Mulberry Way Armthorpe Doncaster DN3 3UE on 28 February 2024
|
|
|
10 Mar 2023
|
10 Mar 2023
Confirmation statement made on 28 February 2023 with no updates
|
|
|
28 Feb 2022
|
28 Feb 2022
Confirmation statement made on 28 February 2022 with updates
|
|
|
28 Feb 2022
|
28 Feb 2022
Change of details for Mr Andrew Russell Tennant as a person with significant control on 23 February 2022
|
|
|
28 Feb 2022
|
28 Feb 2022
Notification of Richard James Strike as a person with significant control on 23 February 2022
|
|
|
28 Feb 2022
|
28 Feb 2022
Notification of Alexander Stuart Ferguson as a person with significant control on 23 February 2022
|
|
|
28 Feb 2022
|
28 Feb 2022
Statement of capital following an allotment of shares on 23 February 2022
|
|
|
09 Sep 2021
|
09 Sep 2021
Director's details changed for Mr Andrew Russell Tennant on 9 September 2021
|
|
|
09 Sep 2021
|
09 Sep 2021
Change of details for Mr Andrew Russell Tennant as a person with significant control on 9 September 2021
|
|
|
09 Sep 2021
|
09 Sep 2021
Registered office address changed from Southgate Business Centre 32 Gillygate Pontefract WF8 1PQ England to C/O Ground Floor St Paul's House 23 Park Square Leeds West Yorkshire LS1 2nd on 9 September 2021
|
|
|
20 Apr 2021
|
20 Apr 2021
Previous accounting period extended from 30 November 2020 to 31 March 2021
|
|
|
05 Mar 2021
|
05 Mar 2021
Confirmation statement made on 5 March 2021 with updates
|
|
|
05 Mar 2021
|
05 Mar 2021
Appointment of Mr Alexander Stuart Ferguson as a director on 19 January 2021
|
|
|
15 Jan 2021
|
15 Jan 2021
Director's details changed for Mr Richard James Strike on 15 January 2021
|
|
|
07 Jan 2021
|
07 Jan 2021
Director's details changed for Mr Andrew Russell Tennant on 7 January 2021
|
|
|
07 Jan 2021
|
07 Jan 2021
Change of details for Mr Andrew Russell Tennant as a person with significant control on 7 January 2021
|
|
|
07 Jan 2021
|
07 Jan 2021
Registered office address changed from 79 Beech Crescent Castleford West Yorkshire WF10 3RN England to Southgate Business Centre 32 Gillygate Pontefract WF8 1PQ on 7 January 2021
|