20 December 2023 | Micro company accounts made up to 31 March 2023 | 3 pages |
---|
6 April 2023 | Confirmation statement made on 28 March 2023 with no updates | 3 pages |
---|
19 December 2022 | Micro company accounts made up to 31 March 2022 | 4 pages |
---|
27 May 2022 | Director's details changed for Mr Stuart Parker on 27 May 2022 | 2 pages |
---|
27 May 2022 | Change of details for Mr Robert Parker as a person with significant control on 27 May 2022 | 2 pages |
---|
27 May 2022 | Change of details for Mr Stuart Parker as a person with significant control on 27 May 2022 | 2 pages |
---|
27 May 2022 | Director's details changed for Mr Robert Parker on 27 May 2022 | 2 pages |
---|
28 March 2022 | Confirmation statement made on 28 March 2022 with no updates | 3 pages |
---|
1 October 2021 | Micro company accounts made up to 31 March 2021 | 3 pages |
---|
14 July 2021 | Compulsory strike-off action has been discontinued | 1 page |
---|
13 July 2021 | First Gazette notice for compulsory strike-off | 1 page |
---|
12 July 2021 | Confirmation statement made on 28 March 2021 with no updates | 3 pages |
---|
21 January 2021 | Micro company accounts made up to 31 March 2020 | 4 pages |
---|
29 July 2020 | Registered office address changed from The Workshop 87 Leeds Road Lofthouse Wakefield West Yorkshire WF3 3NA United Kingdom to 176 Old Bank Road Earlsheaton Dewsbury WF12 7AF on 29 July 2020 | 1 page |
---|
27 May 2020 | Confirmation statement made on 28 March 2020 with no updates | 3 pages |
---|
2 May 2019 | Confirmation statement made on 28 March 2019 with no updates | 3 pages |
---|
2 May 2019 | Accounts for a dormant company made up to 31 March 2019 | 2 pages |
---|
29 March 2018 | Incorporation Statement of capital on 2018-03-29 | 42 pages |
---|