|
|
28 Aug 2025
|
28 Aug 2025
Confirmation statement made on 27 July 2025 with no updates
|
|
|
20 Sep 2024
|
20 Sep 2024
Confirmation statement made on 27 July 2024 with updates
|
|
|
11 Aug 2023
|
11 Aug 2023
Confirmation statement made on 27 July 2023 with no updates
|
|
|
17 Aug 2022
|
17 Aug 2022
Confirmation statement made on 27 July 2022 with no updates
|
|
|
12 Oct 2021
|
12 Oct 2021
Confirmation statement made on 27 July 2021 with no updates
|
|
|
12 Oct 2021
|
12 Oct 2021
Director's details changed for Mr Jordan Eaton on 12 October 2021
|
|
|
12 Oct 2021
|
12 Oct 2021
Registered office address changed from Lawrence House Lawrence House, James Nicolson Link York YO30 4WG England to Bolton House West Burton Leyburn DL8 4JU on 12 October 2021
|
|
|
12 Oct 2021
|
12 Oct 2021
Change of details for Mr Jordan Eaton as a person with significant control on 12 October 2021
|
|
|
14 Oct 2020
|
14 Oct 2020
Confirmation statement made on 27 July 2020 with no updates
|
|
|
08 Oct 2020
|
08 Oct 2020
Registered office address changed from Flat 1 72-74 Long Street Thirsk YO7 1AU England to Lawrence House Lawrence House, James Nicolson Link York YO30 4WG on 8 October 2020
|
|
|
08 Oct 2020
|
08 Oct 2020
Registered office address changed from Blake House Blake Street York YO1 8QG England to Flat 1 72-74 Long Street Thirsk YO7 1AU on 8 October 2020
|
|
|
20 Nov 2019
|
20 Nov 2019
Compulsory strike-off action has been discontinued
|
|
|
19 Nov 2019
|
19 Nov 2019
Confirmation statement made on 27 July 2019 with no updates
|
|
|
22 Oct 2019
|
22 Oct 2019
First Gazette notice for compulsory strike-off
|
|
|
18 Sep 2018
|
18 Sep 2018
Confirmation statement made on 27 July 2018 with no updates
|
|
|
26 Sep 2017
|
26 Sep 2017
Statement of capital following an allotment of shares on 7 August 2016
|
|
|
25 Sep 2017
|
25 Sep 2017
Elect to keep the directors' residential address register information on the public register
|