|
|
08 Aug 2025
|
08 Aug 2025
Confirmation statement made on 8 August 2025 with no updates
|
|
|
06 Sep 2024
|
06 Sep 2024
Confirmation statement made on 8 August 2024 with no updates
|
|
|
06 Sep 2024
|
06 Sep 2024
Registered office address changed from Windmill House Industrial Estate Sutton Road Wigginton York YO32 2RA to Windmill House Sutton Road Wigginton York YO32 2RA on 6 September 2024
|
|
|
24 Aug 2023
|
24 Aug 2023
Confirmation statement made on 8 August 2023 with no updates
|
|
|
30 Mar 2023
|
30 Mar 2023
Satisfaction of charge 3 in full
|
|
|
30 Mar 2023
|
30 Mar 2023
Satisfaction of charge 5 in full
|
|
|
30 Mar 2023
|
30 Mar 2023
Satisfaction of charge 4 in full
|
|
|
01 Sep 2022
|
01 Sep 2022
Confirmation statement made on 24 August 2022 with no updates
|
|
|
01 Sep 2022
|
01 Sep 2022
Appointment of Ms Christine Mary Raw as a director on 1 September 2022
|
|
|
01 Sep 2021
|
01 Sep 2021
Confirmation statement made on 24 August 2021 with no updates
|
|
|
01 Feb 2021
|
01 Feb 2021
Register inspection address has been changed to Triune Court Monks Cross Drive Huntington York YO32 9GZ
|
|
|
01 Sep 2020
|
01 Sep 2020
Confirmation statement made on 24 August 2020 with no updates
|
|
|
09 Sep 2019
|
09 Sep 2019
Confirmation statement made on 24 August 2019 with no updates
|
|
|
07 Sep 2018
|
07 Sep 2018
Confirmation statement made on 24 August 2018 with no updates
|
|
|
14 Sep 2017
|
14 Sep 2017
Termination of appointment of Elizabeth Valerie Seward as a director on 13 June 2017
|
|
|
01 Sep 2017
|
01 Sep 2017
Confirmation statement made on 24 August 2017 with no updates
|