|
|
24 Mar 2026
|
24 Mar 2026
Termination of appointment of Bow Gill as a director on 18 March 2026
|
|
|
24 Mar 2026
|
24 Mar 2026
Cessation of Bow Gill as a person with significant control on 18 March 2026
|
|
|
16 Sep 2025
|
16 Sep 2025
Registration of charge 123562980002, created on 15 September 2025
|
|
|
03 Jul 2025
|
03 Jul 2025
Confirmation statement made on 21 June 2025 with no updates
|
|
|
09 May 2025
|
09 May 2025
Change of details for Mr Bow Gill as a person with significant control on 1 May 2025
|
|
|
09 May 2025
|
09 May 2025
Change of details for Mr Bow Gill as a person with significant control on 1 May 2025
|
|
|
08 May 2025
|
08 May 2025
Director's details changed for Mr Bow Gill on 1 May 2025
|
|
|
07 Apr 2025
|
07 Apr 2025
Change of details for Andrew Eyre as a person with significant control on 4 April 2025
|
|
|
07 Apr 2025
|
07 Apr 2025
Director's details changed for Mr Andrew Eyre on 1 April 2025
|
|
|
26 Jul 2024
|
26 Jul 2024
Confirmation statement made on 21 June 2024 with no updates
|
|
|
26 Jun 2024
|
26 Jun 2024
Registered office address changed from 482 Manchester Road Stocksbridge Sheffield South Yorkshire S36 2DU United Kingdom to 9-10 Lenton Street Ascot Industrial Estate Sandiacre Nottingham NG10 5DL on 26 June 2024
|
|
|
21 Jun 2023
|
21 Jun 2023
Confirmation statement made on 21 June 2023 with no updates
|
|
|
12 Jun 2023
|
12 Jun 2023
Confirmation statement made on 8 June 2023 with no updates
|
|
|
06 Jul 2022
|
06 Jul 2022
Confirmation statement made on 8 June 2022 with no updates
|
|
|
08 Jun 2021
|
08 Jun 2021
Confirmation statement made on 8 June 2021 with updates
|
|
|
08 Jun 2021
|
08 Jun 2021
Change of details for Andrew Eyre as a person with significant control on 8 June 2020
|
|
|
26 Jun 2020
|
26 Jun 2020
Resolutions
|
|
|
21 Jun 2020
|
21 Jun 2020
Notification of Amar Zarif as a person with significant control on 8 June 2020
|
|
|
16 Jun 2020
|
16 Jun 2020
Resolutions
|
|
|
16 Jun 2020
|
16 Jun 2020
Memorandum and Articles of Association
|