|
|
27 Jan 2026
|
27 Jan 2026
Confirmation statement made on 24 January 2026 with no updates
|
|
|
02 Jan 2026
|
02 Jan 2026
Registration of charge 088598420002, created on 16 December 2025
|
|
|
19 Dec 2025
|
19 Dec 2025
Registration of charge 088598420001, created on 16 December 2025
|
|
|
17 Jul 2025
|
17 Jul 2025
Cessation of Marcus Allon as a person with significant control on 17 July 2025
|
|
|
17 Jul 2025
|
17 Jul 2025
Notification of Allon Investments Limited as a person with significant control on 17 July 2025
|
|
|
17 Jul 2025
|
17 Jul 2025
Appointment of Mrs Ciara Louise Allon as a director on 17 July 2025
|
|
|
05 Feb 2025
|
05 Feb 2025
Confirmation statement made on 24 January 2025 with no updates
|
|
|
21 Feb 2024
|
21 Feb 2024
Confirmation statement made on 24 January 2024 with no updates
|
|
|
30 Jan 2023
|
30 Jan 2023
Confirmation statement made on 24 January 2023 with no updates
|
|
|
27 Jan 2022
|
27 Jan 2022
Confirmation statement made on 24 January 2022 with no updates
|
|
|
27 Jan 2021
|
27 Jan 2021
Confirmation statement made on 24 January 2021 with no updates
|
|
|
27 Jan 2020
|
27 Jan 2020
Confirmation statement made on 24 January 2020 with no updates
|
|
|
20 Feb 2019
|
20 Feb 2019
Confirmation statement made on 24 January 2019 with no updates
|
|
|
06 Feb 2018
|
06 Feb 2018
Confirmation statement made on 24 January 2018 with no updates
|
|
|
09 Aug 2017
|
09 Aug 2017
Registered office address changed from Genesis 5 Church Lane Heslington York YO10 5DQ to The Shrubberies Cross Street Great Hatfield Hull HU11 4UR on 9 August 2017
|
|
|
07 Mar 2017
|
07 Mar 2017
Confirmation statement made on 24 January 2017 with updates
|