|
|
09 Aug 2025
|
09 Aug 2025
Confirmation statement made on 7 July 2025 with no updates
|
|
|
02 Apr 2025
|
02 Apr 2025
Registered office address changed from 79 Micklegate Selby YO8 4ED England to The Abbots Boutique Hotel Micklegate Selby YO8 4ED on 2 April 2025
|
|
|
08 Aug 2024
|
08 Aug 2024
Confirmation statement made on 7 July 2024 with no updates
|
|
|
19 Jun 2024
|
19 Jun 2024
Registered office address changed from 79 Micklegate Selby YO8 4ED England to 79 Micklegate Selby YO8 4ED on 19 June 2024
|
|
|
19 Jun 2024
|
19 Jun 2024
Registered office address changed from The Office the Courthouse New Lane Selby North Yorkshire YO8 4QB United Kingdom to 79 Micklegate Selby YO8 4ED on 19 June 2024
|
|
|
03 Apr 2024
|
03 Apr 2024
Registration of charge 114007020006, created on 2 April 2024
|
|
|
08 Aug 2023
|
08 Aug 2023
Confirmation statement made on 7 July 2023 with updates
|
|
|
08 Aug 2023
|
08 Aug 2023
Satisfaction of charge 114007020001 in full
|
|
|
08 Aug 2023
|
08 Aug 2023
Satisfaction of charge 114007020002 in full
|
|
|
08 Aug 2023
|
08 Aug 2023
Satisfaction of charge 114007020003 in full
|
|
|
26 Jul 2022
|
26 Jul 2022
Confirmation statement made on 7 July 2022 with no updates
|
|
|
09 Mar 2022
|
09 Mar 2022
Previous accounting period extended from 30 June 2021 to 30 September 2021
|
|
|
07 Feb 2022
|
07 Feb 2022
Registration of charge 114007020005, created on 3 February 2022
|
|
|
09 Aug 2021
|
09 Aug 2021
Appointment of Mr Stephen John Wliiows as a director on 1 August 2021
|
|
|
07 Jul 2021
|
07 Jul 2021
Confirmation statement made on 7 July 2021 with updates
|
|
|
07 Jul 2021
|
07 Jul 2021
Confirmation statement made on 5 June 2021 with no updates
|
|
|
07 Jul 2021
|
07 Jul 2021
Cessation of Richard Stewart Harrison as a person with significant control on 6 July 2021
|
|
|
07 Jul 2021
|
07 Jul 2021
Notification of Hwi Group Limited as a person with significant control on 6 July 2021
|
|
|
05 Jun 2020
|
05 Jun 2020
Confirmation statement made on 5 June 2020 with no updates
|