|
|
24 Mar 2026
|
24 Mar 2026
Registered office address changed from 43 Rutland Drive Harrogate HG1 2NX England to 43a Rutland Drive Harrogate HG1 2NX on 24 March 2026
|
|
|
13 Jan 2026
|
13 Jan 2026
Confirmation statement made on 7 January 2026 with no updates
|
|
|
18 Jul 2025
|
18 Jul 2025
Registration of charge 093784450001, created on 30 June 2025
|
|
|
13 Jan 2025
|
13 Jan 2025
Confirmation statement made on 7 January 2025 with no updates
|
|
|
05 Aug 2024
|
05 Aug 2024
Appointment of Mr Simon Paul Shaw as a director on 5 August 2024
|
|
|
26 Jan 2024
|
26 Jan 2024
Confirmation statement made on 7 January 2024 with no updates
|
|
|
31 Jan 2023
|
31 Jan 2023
Confirmation statement made on 7 January 2023 with no updates
|
|
|
21 Jan 2022
|
21 Jan 2022
Confirmation statement made on 7 January 2022 with no updates
|
|
|
09 Nov 2021
|
09 Nov 2021
Director's details changed for Mr Jason Ronald Shaw on 3 November 2021
|
|
|
09 Nov 2021
|
09 Nov 2021
Registered office address changed from 47 Harlow Oval Harrogate HG2 0DR United Kingdom to 43 Rutland Drive Harrogate HG1 2NX on 9 November 2021
|
|
|
09 Nov 2021
|
09 Nov 2021
Change of details for Mr Jason Ronald Shaw as a person with significant control on 3 November 2021
|
|
|
20 Jan 2021
|
20 Jan 2021
Confirmation statement made on 7 January 2021 with no updates
|
|
|
03 Feb 2020
|
03 Feb 2020
Confirmation statement made on 7 January 2020 with no updates
|
|
|
29 Oct 2019
|
29 Oct 2019
Director's details changed for Mr Jason Ronald Shaw on 26 September 2019
|
|
|
29 Oct 2019
|
29 Oct 2019
Change of details for Mr Jason Ronald Shaw as a person with significant control on 26 September 2019
|
|
|
29 Oct 2019
|
29 Oct 2019
Registered office address changed from 1 the Coach House 80 Cornwall Road Harrogate HG1 2NE England to 47 Harlow Oval Harrogate HG2 0DR on 29 October 2019
|
|
|
16 Jan 2019
|
16 Jan 2019
Confirmation statement made on 7 January 2019 with no updates
|