|
|
02 Apr 2026
|
02 Apr 2026
Confirmation statement made on 2 April 2026 with no updates
|
|
|
30 Mar 2026
|
30 Mar 2026
Confirmation statement made on 23 March 2026 with updates
|
|
|
24 Mar 2026
|
24 Mar 2026
Director's details changed for Mr Michael Anthony John Green on 23 March 2026
|
|
|
23 Mar 2026
|
23 Mar 2026
Notification of Wendy Ann Green as a person with significant control on 23 March 2026
|
|
|
26 Mar 2025
|
26 Mar 2025
Confirmation statement made on 23 March 2025 with no updates
|
|
|
25 Mar 2024
|
25 Mar 2024
Confirmation statement made on 23 March 2024 with no updates
|
|
|
27 Mar 2023
|
27 Mar 2023
Confirmation statement made on 23 March 2023 with no updates
|
|
|
05 May 2022
|
05 May 2022
Confirmation statement made on 23 March 2022 with no updates
|
|
|
06 Dec 2021
|
06 Dec 2021
Register inspection address has been changed from Triune Court Monks Cross Drive Huntington York YO32 9GZ England to Wolsey House the Purey Cust York YO1 7AB
|
|
|
10 May 2021
|
10 May 2021
Confirmation statement made on 23 March 2021 with no updates
|
|
|
01 Feb 2021
|
01 Feb 2021
Register inspection address has been changed to Triune Court Monks Cross Drive Huntington York YO32 9GZ
|
|
|
31 Mar 2020
|
31 Mar 2020
Confirmation statement made on 23 March 2020 with no updates
|
|
|
10 Apr 2019
|
10 Apr 2019
Confirmation statement made on 23 March 2019 with no updates
|
|
|
11 Dec 2018
|
11 Dec 2018
Previous accounting period shortened from 31 March 2018 to 30 March 2018
|
|
|
01 May 2018
|
01 May 2018
Confirmation statement made on 23 March 2018 with no updates
|
|
|
24 Aug 2017
|
24 Aug 2017
Registered office address changed from North Lodge Clifton Park Ave Shipton Rd York N Yorks YO30 5YX to Wolsey House the Purey Cust York YO1 7AB on 24 August 2017
|