|
|
06 Oct 2025
|
06 Oct 2025
Satisfaction of charge 091877300001 in full
|
|
|
06 Oct 2025
|
06 Oct 2025
Satisfaction of charge 091877300003 in full
|
|
|
29 Sep 2025
|
29 Sep 2025
Registration of charge 091877300004, created on 24 September 2025
|
|
|
29 Aug 2025
|
29 Aug 2025
Confirmation statement made on 27 August 2025 with no updates
|
|
|
28 Aug 2024
|
28 Aug 2024
Confirmation statement made on 27 August 2024 with no updates
|
|
|
31 Aug 2023
|
31 Aug 2023
Confirmation statement made on 27 August 2023 with no updates
|
|
|
19 Jul 2023
|
19 Jul 2023
Change of details for Mr Nicholas Robin Hague as a person with significant control on 19 July 2023
|
|
|
19 Jul 2023
|
19 Jul 2023
Director's details changed for Mr Nicholas Robin Hague on 19 July 2023
|
|
|
19 Jul 2023
|
19 Jul 2023
Registered office address changed from 6 Millfield Gardens Nether Poppleton York YO26 6NZ England to The Barn, Old Pear Tree Farm Wetherby Road Rufforth York YO23 3QF on 19 July 2023
|
|
|
30 Aug 2022
|
30 Aug 2022
Confirmation statement made on 27 August 2022 with no updates
|
|
|
23 Dec 2021
|
23 Dec 2021
Previous accounting period shortened from 31 March 2021 to 30 March 2021
|
|
|
27 Aug 2021
|
27 Aug 2021
Confirmation statement made on 27 August 2021 with no updates
|
|
|
01 Sep 2020
|
01 Sep 2020
Confirmation statement made on 28 August 2020 with no updates
|
|
|
30 Aug 2019
|
30 Aug 2019
Change of details for Mr Nicholas Robin Hague as a person with significant control on 16 February 2019
|
|
|
30 Aug 2019
|
30 Aug 2019
Director's details changed for Mr Nicholas Robin Hague on 16 February 2019
|
|
|
30 Aug 2019
|
30 Aug 2019
Registered office address changed from 15 st. Marys Garth East Keswick Leeds LS17 9ER to 6 Millfield Gardens Nether Poppleton York YO26 6NZ on 30 August 2019
|
|
|
30 Aug 2019
|
30 Aug 2019
Confirmation statement made on 28 August 2019 with no updates
|