|
|
23 Dec 2024
|
23 Dec 2024
Confirmation statement made on 23 December 2024 with no updates
|
|
|
03 Jan 2024
|
03 Jan 2024
Confirmation statement made on 23 December 2023 with no updates
|
|
|
23 Dec 2022
|
23 Dec 2022
Confirmation statement made on 23 December 2022 with no updates
|
|
|
23 Dec 2022
|
23 Dec 2022
Registered office address changed from 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS to Wine & Co 20-22 Bridge End Leeds LS1 4DJ on 23 December 2022
|
|
|
24 Jan 2022
|
24 Jan 2022
Confirmation statement made on 28 December 2021 with updates
|
|
|
20 Dec 2021
|
20 Dec 2021
Cessation of Kristine Bryant as a person with significant control on 17 December 2021
|
|
|
16 Dec 2021
|
16 Dec 2021
Termination of appointment of Kristine Bryant as a director on 30 September 2021
|
|
|
14 Jan 2021
|
14 Jan 2021
Confirmation statement made on 28 December 2020 with updates
|
|
|
13 Jan 2020
|
13 Jan 2020
Confirmation statement made on 28 December 2019 with no updates
|
|
|
05 Feb 2019
|
05 Feb 2019
Confirmation statement made on 28 December 2018 with no updates
|
|
|
17 Jan 2018
|
17 Jan 2018
Confirmation statement made on 28 December 2017 with no updates
|
|
|
28 Feb 2017
|
28 Feb 2017
Confirmation statement made on 28 December 2016 with updates
|
|
|
04 Jul 2016
|
04 Jul 2016
Appointment of Mrs Kristine Bryant as a director on 27 June 2016
|
|
|
19 Feb 2016
|
19 Feb 2016
Annual return made up to 28 December 2015 with full list of shareholders
|
|
|
19 Feb 2016
|
19 Feb 2016
Termination of appointment of Paul William Bryant as a director on 27 November 2014
|