|
|
12 Nov 2025
|
12 Nov 2025
Registered office address changed from 6 Princes Square Harrogate North Yorkshire HG1 1LX England to 14 Beech Hill Westgate Otley LS21 3AX on 12 November 2025
|
|
|
01 Nov 2025
|
01 Nov 2025
Compulsory strike-off action has been discontinued
|
|
|
31 Oct 2025
|
31 Oct 2025
Confirmation statement made on 27 July 2025 with no updates
|
|
|
14 Oct 2025
|
14 Oct 2025
First Gazette notice for compulsory strike-off
|
|
|
27 Sep 2024
|
27 Sep 2024
Registration of charge 086369410004, created on 20 September 2024
|
|
|
07 Aug 2024
|
07 Aug 2024
Confirmation statement made on 27 July 2024 with no updates
|
|
|
29 Feb 2024
|
29 Feb 2024
Registration of charge 086369410003, created on 29 February 2024
|
|
|
30 Aug 2023
|
30 Aug 2023
Confirmation statement made on 27 July 2023 with no updates
|
|
|
04 Oct 2022
|
04 Oct 2022
Registration of charge 086369410002, created on 4 October 2022
|
|
|
26 Aug 2022
|
26 Aug 2022
Confirmation statement made on 2 August 2022 with no updates
|
|
|
20 Aug 2021
|
20 Aug 2021
Confirmation statement made on 2 August 2021 with no updates
|
|
|
17 Sep 2020
|
17 Sep 2020
Confirmation statement made on 2 August 2020 with no updates
|
|
|
23 Aug 2019
|
23 Aug 2019
Confirmation statement made on 2 August 2019 with no updates
|
|
|
07 Dec 2018
|
07 Dec 2018
Director's details changed for Mr Wayne Fitzmaurice on 7 December 2018
|
|
|
03 Aug 2018
|
03 Aug 2018
Confirmation statement made on 2 August 2018 with updates
|
|
|
12 Jul 2018
|
12 Jul 2018
Director's details changed for Mr Wayne Fitzmaurice on 11 July 2018
|