|
|
25 Nov 2025
|
25 Nov 2025
Confirmation statement made on 24 October 2025 with no updates
|
|
|
25 Nov 2025
|
25 Nov 2025
Registered office address changed from 56a York Road York North Yorkshire YO24 4LZ England to Independence House Independence House Millfield Lane York YO26 6PH on 25 November 2025
|
|
|
31 Oct 2024
|
31 Oct 2024
Confirmation statement made on 24 October 2024 with no updates
|
|
|
24 Oct 2023
|
24 Oct 2023
Confirmation statement made on 24 October 2023 with no updates
|
|
|
01 Nov 2022
|
01 Nov 2022
Confirmation statement made on 24 October 2022 with no updates
|
|
|
02 Nov 2021
|
02 Nov 2021
Confirmation statement made on 24 October 2021 with no updates
|
|
|
17 Jun 2021
|
17 Jun 2021
Registered office address changed from 23 Acomb House, 23 Front Street York YO24 3BW United Kingdom to 56a York Road York North Yorkshire YO24 4LZ on 17 June 2021
|
|
|
10 Nov 2020
|
10 Nov 2020
Confirmation statement made on 24 October 2020 with no updates
|
|
|
25 Oct 2019
|
25 Oct 2019
Registered office address changed from 29 Front Street Acomb York YO24 3BW to 23 Acomb House, 23 Front Street York YO24 3BW on 25 October 2019
|
|
|
24 Oct 2019
|
24 Oct 2019
Confirmation statement made on 24 October 2019 with no updates
|
|
|
06 Nov 2018
|
06 Nov 2018
Confirmation statement made on 24 October 2018 with no updates
|
|
|
24 Oct 2017
|
24 Oct 2017
Confirmation statement made on 24 October 2017 with no updates
|
|
|
28 Nov 2016
|
28 Nov 2016
Confirmation statement made on 24 October 2016 with updates
|
|
|
02 Nov 2015
|
02 Nov 2015
Termination of appointment of Clare Louise Besant as a secretary on 31 October 2015
|
|
|
02 Nov 2015
|
02 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
|