|
|
21 Jul 2025
|
21 Jul 2025
Confirmation statement made on 21 July 2025 with updates
|
|
|
25 Apr 2025
|
25 Apr 2025
Satisfaction of charge 129724350001 in full
|
|
|
25 Apr 2025
|
25 Apr 2025
Registration of charge 129724350002, created on 15 April 2025
|
|
|
17 Apr 2025
|
17 Apr 2025
Registration of charge 129724350001, created on 15 April 2025
|
|
|
26 Sep 2024
|
26 Sep 2024
Confirmation statement made on 25 September 2024 with no updates
|
|
|
26 Sep 2024
|
26 Sep 2024
Director's details changed for Mr Nick Bailey on 25 September 2024
|
|
|
04 Jul 2024
|
04 Jul 2024
Appointment of Mr Christopher Andrew Thompson as a director on 4 July 2024
|
|
|
04 Jul 2024
|
04 Jul 2024
Registered office address changed from 4 Outwood Chase Horsforth Leeds LS18 4UR United Kingdom to Home Farm Denton Ilkley LS29 0HF on 4 July 2024
|
|
|
26 Mar 2024
|
26 Mar 2024
Certificate of change of name
|
|
|
26 Mar 2024
|
26 Mar 2024
Change of name notice
|
|
|
27 Nov 2023
|
27 Nov 2023
Confirmation statement made on 25 September 2023 with no updates
|
|
|
03 Feb 2023
|
03 Feb 2023
Previous accounting period extended from 31 October 2022 to 31 December 2022
|
|
|
09 Nov 2022
|
09 Nov 2022
Confirmation statement made on 25 September 2022 with no updates
|
|
|
03 Nov 2022
|
03 Nov 2022
Compulsory strike-off action has been discontinued
|
|
|
20 Sep 2022
|
20 Sep 2022
First Gazette notice for compulsory strike-off
|
|
|
11 Oct 2021
|
11 Oct 2021
Second filing for the notification of Nc Bailey Limited as a person with significant control
|
|
|
11 Oct 2021
|
11 Oct 2021
Second filing for the notification of Edward Caladine Ltd as a person with significant control
|
|
|
01 Oct 2021
|
01 Oct 2021
Confirmation statement made on 25 September 2021 with updates
|
|
|
07 Sep 2021
|
07 Sep 2021
Director's details changed for Mr Cal Bailey on 7 September 2021
|
|
|
07 Sep 2021
|
07 Sep 2021
Secretary's details changed for Mr Cal Bailey on 7 September 2021
|
|
|
05 Aug 2021
|
05 Aug 2021
Change of share class name or designation
|