|
|
24 Apr 2025
|
24 Apr 2025
Confirmation statement made on 13 April 2025 with no updates
|
|
|
25 Apr 2024
|
25 Apr 2024
Confirmation statement made on 13 April 2024 with no updates
|
|
|
27 Jan 2024
|
27 Jan 2024
Registered office address changed from 1-5 Shambles York YO1 7LZ England to 98C Tadcaster Road Dringhouses York YO24 1LT on 27 January 2024
|
|
|
15 Apr 2023
|
15 Apr 2023
Confirmation statement made on 13 April 2023 with no updates
|
|
|
27 Apr 2022
|
27 Apr 2022
Confirmation statement made on 13 April 2022 with no updates
|
|
|
30 Apr 2021
|
30 Apr 2021
Confirmation statement made on 13 April 2021 with no updates
|
|
|
30 Mar 2021
|
30 Mar 2021
Registered office address changed from Eldon House 201 Penistone Road Kirkburton Huddersfield West Yorkshire HD8 0PE United Kingdom to 1-5 Shambles York YO1 7LZ on 30 March 2021
|
|
|
26 Apr 2020
|
26 Apr 2020
Confirmation statement made on 13 April 2020 with no updates
|
|
|
16 Apr 2019
|
16 Apr 2019
Confirmation statement made on 13 April 2019 with updates
|
|
|
11 Apr 2019
|
11 Apr 2019
Notification of Esther Marchant as a person with significant control on 9 April 2019
|
|
|
11 Apr 2019
|
11 Apr 2019
Notification of Richard Simon Marchant as a person with significant control on 9 April 2019
|
|
|
11 Apr 2019
|
11 Apr 2019
Withdrawal of a person with significant control statement on 11 April 2019
|
|
|
10 Apr 2019
|
10 Apr 2019
Termination of appointment of Samantha Waters as a director on 9 April 2019
|
|
|
10 Apr 2019
|
10 Apr 2019
Termination of appointment of Scott Andrew Waters as a director on 9 April 2019
|
|
|
13 Apr 2018
|
13 Apr 2018
Confirmation statement made on 13 April 2018 with no updates
|
|
|
26 Apr 2017
|
26 Apr 2017
Confirmation statement made on 13 April 2017 with updates
|