|
|
23 Sep 2025
|
23 Sep 2025
Confirmation statement made on 17 September 2025 with no updates
|
|
|
17 Sep 2024
|
17 Sep 2024
Confirmation statement made on 17 September 2024 with updates
|
|
|
16 Sep 2024
|
16 Sep 2024
Change of share class name or designation
|
|
|
03 Jan 2024
|
03 Jan 2024
Certificate of change of name
|
|
|
02 Jan 2024
|
02 Jan 2024
Confirmation statement made on 2 January 2024 with updates
|
|
|
02 Jan 2024
|
02 Jan 2024
Cessation of Nicholas Paul Linford as a person with significant control on 12 December 2023
|
|
|
02 Jan 2024
|
02 Jan 2024
Notification of Shane Robert Mann as a person with significant control on 12 December 2023
|
|
|
02 Jan 2024
|
02 Jan 2024
Termination of appointment of Sarah Frances Linford as a director on 31 December 2023
|
|
|
02 Jan 2024
|
02 Jan 2024
Termination of appointment of Nicholas Linford as a director on 31 December 2023
|
|
|
02 Jan 2024
|
02 Jan 2024
Confirmation statement made on 17 November 2023 with no updates
|
|
|
17 Nov 2022
|
17 Nov 2022
Confirmation statement made on 17 November 2022 with updates
|
|
|
13 Apr 2022
|
13 Apr 2022
Confirmation statement made on 22 March 2022 with no updates
|
|
|
25 Mar 2021
|
25 Mar 2021
Confirmation statement made on 22 March 2021 with no updates
|
|
|
26 Nov 2020
|
26 Nov 2020
Registered office address changed from Swaleside Grange Green End Asenby Thirsk North Yorkshire YO7 3QX England to Old Rectory South Kilvington Thirsk North Yorkshire YO7 2NL on 26 November 2020
|
|
|
22 Jan 2020
|
22 Jan 2020
Confirmation statement made on 22 January 2020 with no updates
|
|
|
13 Nov 2019
|
13 Nov 2019
Registered office address changed from 12 Grove Park Road London SE9 4QA to Swaleside Grange Green End Asenby Thirsk North Yorkshire YO7 3QX on 13 November 2019
|
|
|
19 Dec 2018
|
19 Dec 2018
Confirmation statement made on 19 December 2018 with no updates
|