Gazette. Gazette notice compulsory. |
2024-02-13 |
View Report |
Accounts. Accounts type total exemption full. |
2023-09-02 |
View Report |
Gazette. Gazette filings brought up to date. |
2023-08-26 |
View Report |
Accounts. Accounts type total exemption full. |
2023-08-23 |
View Report |
Gazette. Gazette notice compulsory. |
2023-08-22 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-27 |
View Report |
Address. Old address: Clayborn Ground Quaker Lane Liversedge West Yorkshire WF15 8DF United Kingdom. Change date: 2022-09-12. New address: 25 Aspen Close Gomersal Cleckheaton BD19 4NY. |
2022-09-12 |
View Report |
Officers. Officer name: Desmond Lloyd Hazel. Termination date: 2021-12-01. |
2022-01-19 |
View Report |
Persons with significant control. Cessation date: 2021-12-01. Psc name: Desmond Hazell. |
2022-01-19 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-17 |
View Report |
Persons with significant control. Notification date: 2020-12-01. Psc name: Desmond Hazell. |
2020-12-14 |
View Report |
Persons with significant control. Psc name: Jonathan Rimmington. Notification date: 2020-12-01. |
2020-12-14 |
View Report |
Officers. Appointment date: 2020-12-01. Officer name: Mr Desmond Lloyd Hazel. |
2020-12-14 |
View Report |
Officers. Officer name: Mr Jonathan Rimmington. Appointment date: 2020-12-01. |
2020-12-14 |
View Report |
Persons with significant control. Psc name: Linda Cressey. Cessation date: 2020-12-01. |
2020-12-14 |
View Report |
Officers. Termination date: 2020-12-01. Officer name: Linda Cressey. |
2020-12-14 |
View Report |
Incorporation. Incorporation community interest company. |
2020-11-24 |
View Report |