|
|
23 Jul 2025
|
23 Jul 2025
Confirmation statement made on 20 July 2025 with no updates
|
|
|
21 Jul 2025
|
21 Jul 2025
Director's details changed for Mrs Victoria Mary Ramsey on 21 July 2025
|
|
|
16 Jul 2025
|
16 Jul 2025
Appointment of Mrs Victoria Mary Ramsey as a director on 11 July 2025
|
|
|
09 Jul 2025
|
09 Jul 2025
Compulsory strike-off action has been discontinued
|
|
|
14 Jan 2025
|
14 Jan 2025
Compulsory strike-off action has been suspended
|
|
|
17 Dec 2024
|
17 Dec 2024
First Gazette notice for compulsory strike-off
|
|
|
25 Jul 2024
|
25 Jul 2024
Confirmation statement made on 20 July 2024 with no updates
|
|
|
18 Mar 2024
|
18 Mar 2024
Previous accounting period extended from 29 June 2023 to 30 September 2023
|
|
|
24 Jul 2023
|
24 Jul 2023
Confirmation statement made on 20 July 2023 with no updates
|
|
|
04 Nov 2022
|
04 Nov 2022
Compulsory strike-off action has been discontinued
|
|
|
12 Oct 2022
|
12 Oct 2022
Compulsory strike-off action has been suspended
|
|
|
20 Sep 2022
|
20 Sep 2022
First Gazette notice for compulsory strike-off
|
|
|
27 Jul 2022
|
27 Jul 2022
Confirmation statement made on 20 July 2022 with no updates
|
|
|
21 Jul 2022
|
21 Jul 2022
Previous accounting period shortened from 30 June 2022 to 29 June 2022
|
|
|
21 Apr 2022
|
21 Apr 2022
Previous accounting period shortened from 31 July 2021 to 30 June 2021
|
|
|
02 Aug 2021
|
02 Aug 2021
Confirmation statement made on 20 July 2021 with no updates
|
|
|
02 Aug 2021
|
02 Aug 2021
Director's details changed for Mr Peter Aidan James Moody on 21 July 2021
|
|
|
02 Aug 2021
|
02 Aug 2021
Registered office address changed from Priestley House 36 Bootham York YO30 7BL England to 121 Nunnery Lane York YO23 1AH on 2 August 2021
|
|
|
24 Aug 2020
|
24 Aug 2020
Director's details changed for Mr Peter Aidan James Moody on 24 August 2020
|
|
|
24 Aug 2020
|
24 Aug 2020
Change of details for Mr Peter Aidan James Moody as a person with significant control on 24 August 2020
|