|
|
06 Nov 2025
|
06 Nov 2025
Registered office address changed from Holly Lodge Beck Lane Bingley BD16 4DD England to 2 Lower Constable Road Ilkley LS29 8rd on 6 November 2025
|
|
|
22 Oct 2025
|
22 Oct 2025
Confirmation statement made on 22 October 2025 with no updates
|
|
|
22 Oct 2025
|
22 Oct 2025
Registered office address changed from 62 Kings Road Ilkley West Yorkshire LS29 9BZ to Holly Lodge Beck Lane Bingley BD16 4DD on 22 October 2025
|
|
|
07 Nov 2024
|
07 Nov 2024
Confirmation statement made on 5 November 2024 with no updates
|
|
|
10 Nov 2023
|
10 Nov 2023
Confirmation statement made on 5 November 2023 with no updates
|
|
|
07 Nov 2022
|
07 Nov 2022
Confirmation statement made on 5 November 2022 with no updates
|
|
|
23 Nov 2021
|
23 Nov 2021
Confirmation statement made on 5 November 2021 with updates
|
|
|
06 May 2021
|
06 May 2021
Notification of Carol Szymanski as a person with significant control on 12 December 2020
|
|
|
06 May 2021
|
06 May 2021
Cessation of Christopher Szymanski as a person with significant control on 12 December 2020
|
|
|
06 May 2021
|
06 May 2021
Termination of appointment of Christopher Szymanski as a director on 12 December 2020
|
|
|
06 May 2021
|
06 May 2021
Appointment of Mrs Carol Szymanski as a director on 12 December 2020
|
|
|
18 Nov 2020
|
18 Nov 2020
Confirmation statement made on 5 November 2020 with no updates
|
|
|
17 Nov 2019
|
17 Nov 2019
Confirmation statement made on 5 November 2019 with no updates
|
|
|
05 Nov 2018
|
05 Nov 2018
Confirmation statement made on 5 November 2018 with no updates
|
|
|
22 Nov 2017
|
22 Nov 2017
Confirmation statement made on 5 November 2017 with no updates
|
|
|
16 Dec 2016
|
16 Dec 2016
Confirmation statement made on 5 November 2016 with updates
|