|
|
28 Dec 2025
|
28 Dec 2025
Confirmation statement made on 10 December 2025 with no updates
|
|
|
23 May 2025
|
23 May 2025
Change of details for Mr David Richard Kernahan as a person with significant control on 6 May 2025
|
|
|
23 May 2025
|
23 May 2025
Director's details changed for Mr David Richard Kernahan on 6 May 2025
|
|
|
23 May 2025
|
23 May 2025
Registered office address changed from The 231 Barnsley Road Denby Dale Huddersfield HD8 8TX England to The Dunkirk 231 Barnsley Road Denby Dale Huddersfield HD8 8TX on 23 May 2025
|
|
|
23 May 2025
|
23 May 2025
Registered office address changed from Nether End House 7 Netherdale Court Denby Dale West Yorkshire HD8 8YG England to The 231 Barnsley Road Denby Dale Huddersfield HD8 8TX on 23 May 2025
|
|
|
23 Dec 2024
|
23 Dec 2024
Confirmation statement made on 10 December 2024 with no updates
|
|
|
22 Dec 2023
|
22 Dec 2023
Confirmation statement made on 10 December 2023 with no updates
|
|
|
23 Dec 2022
|
23 Dec 2022
Confirmation statement made on 10 December 2022 with no updates
|
|
|
23 Dec 2021
|
23 Dec 2021
Confirmation statement made on 10 December 2021 with updates
|
|
|
07 Sep 2021
|
07 Sep 2021
Previous accounting period extended from 31 December 2020 to 31 March 2021
|
|
|
22 Feb 2021
|
22 Feb 2021
Confirmation statement made on 10 December 2020 with updates
|
|
|
12 May 2020
|
12 May 2020
Change of share class name or designation
|
|
|
11 May 2020
|
11 May 2020
Statement of capital following an allotment of shares on 24 April 2020
|
|
|
07 May 2020
|
07 May 2020
Change of details for Mr David Richard Kernahan as a person with significant control on 24 April 2020
|
|
|
07 May 2020
|
07 May 2020
Notification of Mark Lyndon Ronan as a person with significant control on 24 April 2020
|
|
|
11 Dec 2019
|
11 Dec 2019
Incorporation
|