|
|
16 Jun 2025
|
16 Jun 2025
Confirmation statement made on 8 June 2025 with no updates
|
|
|
16 Jun 2025
|
16 Jun 2025
Registered office address changed from C/O Inglis Chartered Accountants 3 Westfield House Millfield Lane, Nether Poppleton York North Yorkshire YO26 6GA England to 8a Sandyridge Nether Poppleton York YO26 6LU on 16 June 2025
|
|
|
10 Jun 2024
|
10 Jun 2024
Confirmation statement made on 8 June 2024 with no updates
|
|
|
15 Jan 2024
|
15 Jan 2024
Notification of Mns Holdings Ltd as a person with significant control on 11 January 2024
|
|
|
26 Jul 2023
|
26 Jul 2023
Registration of charge 109625450004, created on 24 July 2023
|
|
|
08 Jun 2023
|
08 Jun 2023
Confirmation statement made on 8 June 2023 with no updates
|
|
|
24 May 2023
|
24 May 2023
Registration of charge 109625450003, created on 12 May 2023
|
|
|
28 Jul 2022
|
28 Jul 2022
Registration of charge 109625450002, created on 8 July 2022
|
|
|
10 Jun 2022
|
10 Jun 2022
Confirmation statement made on 8 June 2022 with no updates
|
|
|
20 Apr 2022
|
20 Apr 2022
Registration of charge 109625450001, created on 8 April 2022
|
|
|
09 Jun 2021
|
09 Jun 2021
Confirmation statement made on 8 June 2021 with no updates
|
|
|
16 Apr 2021
|
16 Apr 2021
Director's details changed for Mr Mark Andrew Bryan on 16 April 2021
|
|
|
15 Dec 2020
|
15 Dec 2020
Director's details changed for Mr Mark Andrew Bryan on 18 November 2020
|
|
|
08 Jun 2020
|
08 Jun 2020
Confirmation statement made on 8 June 2020 with no updates
|
|
|
10 Jun 2019
|
10 Jun 2019
Confirmation statement made on 8 June 2019 with no updates
|
|
|
08 Jun 2018
|
08 Jun 2018
Confirmation statement made on 8 June 2018 with updates
|
|
|
16 Apr 2018
|
16 Apr 2018
Current accounting period shortened from 30 September 2018 to 30 June 2018
|