|
|
04 Jan 2026
|
04 Jan 2026
Change of details for Mr John Christopher Riley as a person with significant control on 2 January 2026
|
|
|
02 Jan 2026
|
02 Jan 2026
Confirmation statement made on 31 December 2025 with no updates
|
|
|
01 Dec 2025
|
01 Dec 2025
Cessation of John Christopher Riley as a person with significant control on 1 December 2025
|
|
|
07 Jan 2025
|
07 Jan 2025
Confirmation statement made on 31 December 2024 with no updates
|
|
|
06 Jan 2025
|
06 Jan 2025
Registered office address changed from 3 Fulford Business Centre Fulford Industrial Estate 35 Hospital Fields Road York YO10 4DZ England to Woodland Cottage Maypole Grove Naburn York YO19 4RY on 6 January 2025
|
|
|
12 Jan 2024
|
12 Jan 2024
Confirmation statement made on 31 December 2023 with no updates
|
|
|
03 Jan 2023
|
03 Jan 2023
Confirmation statement made on 31 December 2022 with no updates
|
|
|
08 Jan 2022
|
08 Jan 2022
Confirmation statement made on 31 December 2021 with no updates
|
|
|
31 Dec 2020
|
31 Dec 2020
Register inspection address has been changed from Unit 5 Matrix Court Leeds West Yorkshire LS11 5WB United Kingdom to 3 Fulford Business Centre 35 Hospital Fields Road York YO10 4DZ
|
|
|
31 Dec 2020
|
31 Dec 2020
Confirmation statement made on 31 December 2020 with updates
|
|
|
11 Sep 2020
|
11 Sep 2020
Cancellation of shares. Statement of capital on 1 July 2020
|
|
|
04 Sep 2020
|
04 Sep 2020
Purchase of own shares.
|
|
|
21 Aug 2020
|
21 Aug 2020
Resolutions
|
|
|
22 Jan 2020
|
22 Jan 2020
Confirmation statement made on 16 January 2020 with no updates
|
|
|
21 Jan 2019
|
21 Jan 2019
Confirmation statement made on 16 January 2019 with no updates
|
|
|
17 Aug 2018
|
17 Aug 2018
Director's details changed for Mr John Christopher Riley on 4 August 2018
|
|
|
17 Aug 2018
|
17 Aug 2018
Secretary's details changed for John Christopher Riley on 4 August 2018
|