|
|
24 Jul 2025
|
24 Jul 2025
Confirmation statement made on 19 July 2025 with updates
|
|
|
24 Jul 2025
|
24 Jul 2025
Change of details for Mrs Kay Nicola Walsh as a person with significant control on 17 July 2025
|
|
|
24 Jul 2025
|
24 Jul 2025
Director's details changed for Mrs Kay Nicola Walsh on 17 July 2025
|
|
|
19 Jul 2024
|
19 Jul 2024
Confirmation statement made on 19 July 2024 with updates
|
|
|
20 Jul 2023
|
20 Jul 2023
Confirmation statement made on 19 July 2023 with updates
|
|
|
20 Jul 2023
|
20 Jul 2023
Notification of Kay Nicola Walsh as a person with significant control on 21 July 2016
|
|
|
20 Jul 2023
|
20 Jul 2023
Change of details for Mrs Jennifer Smith as a person with significant control on 18 July 2023
|
|
|
25 Jul 2022
|
25 Jul 2022
Confirmation statement made on 19 July 2022 with updates
|
|
|
20 Dec 2021
|
20 Dec 2021
Statement of capital following an allotment of shares on 10 December 2021
|
|
|
20 Jul 2021
|
20 Jul 2021
Confirmation statement made on 19 July 2021 with updates
|
|
|
29 Dec 2020
|
29 Dec 2020
Registered office address changed from C/O Jenni Smith Studio the Corn Mill, Second Floor Railway Road Ilkley West Yorkshire LS29 8HT United Kingdom to Hollybrook Lodge Westwood Drive Ilkley LS29 9QX on 29 December 2020
|
|
|
23 Jul 2020
|
23 Jul 2020
Confirmation statement made on 19 July 2020 with updates
|
|
|
20 Jul 2020
|
20 Jul 2020
Change of details for Mrs Jennifer Smith as a person with significant control on 1 July 2020
|
|
|
29 Jul 2019
|
29 Jul 2019
Confirmation statement made on 19 July 2019 with no updates
|
|
|
24 Jul 2018
|
24 Jul 2018
Confirmation statement made on 19 July 2018 with no updates
|
|
|
03 Jan 2018
|
03 Jan 2018
Appointment of Mrs Kay Nicola Walsh as a director on 1 January 2018
|