|
|
09 Feb 2026
|
09 Feb 2026
Confirmation statement made on 23 January 2026 with no updates
|
|
|
06 Feb 2025
|
06 Feb 2025
Confirmation statement made on 23 January 2025 with no updates
|
|
|
17 Dec 2024
|
17 Dec 2024
Registered office address changed from Equinox House Clifton Park Avenue York YO30 5PA United Kingdom to First Floor Sterling House Outrams Wharf Little Eaton Derby DE21 5EL on 17 December 2024
|
|
|
24 Feb 2024
|
24 Feb 2024
Confirmation statement made on 23 January 2024 with no updates
|
|
|
18 Feb 2023
|
18 Feb 2023
Confirmation statement made on 23 January 2023 with no updates
|
|
|
09 Feb 2022
|
09 Feb 2022
Confirmation statement made on 23 January 2022 with no updates
|
|
|
09 Mar 2021
|
09 Mar 2021
Confirmation statement made on 23 January 2021 with no updates
|
|
|
01 May 2020
|
01 May 2020
Previous accounting period extended from 30 October 2019 to 29 April 2020
|
|
|
09 Feb 2020
|
09 Feb 2020
Confirmation statement made on 23 January 2020 with no updates
|
|
|
05 Jul 2019
|
05 Jul 2019
Previous accounting period shortened from 31 October 2018 to 30 October 2018
|
|
|
23 Jan 2019
|
23 Jan 2019
Confirmation statement made on 23 January 2019 with updates
|
|
|
23 Jan 2019
|
23 Jan 2019
Cessation of Pamela Hutton as a person with significant control on 14 January 2019
|
|
|
22 Jan 2019
|
22 Jan 2019
Termination of appointment of Pamela Hutton as a director on 14 January 2019
|
|
|
22 Jan 2019
|
22 Jan 2019
Appointment of Mr Jonathan James Granville-Fall as a director on 14 January 2019
|
|
|
21 Dec 2018
|
21 Dec 2018
Notification of Jonathan Granville-Fall as a person with significant control on 1 May 2018
|
|
|
21 Dec 2018
|
21 Dec 2018
Confirmation statement made on 9 October 2018 with updates
|
|
|
10 Oct 2017
|
10 Oct 2017
Incorporation
|