|
|
24 Oct 2025
|
24 Oct 2025
Confirmation statement made on 4 October 2025 with no updates
|
|
|
11 Oct 2024
|
11 Oct 2024
Confirmation statement made on 4 October 2024 with no updates
|
|
|
14 May 2024
|
14 May 2024
Change of details for Mr John Anthony Cope as a person with significant control on 22 December 2022
|
|
|
14 May 2024
|
14 May 2024
Change of details for Miss Jessica Ami Cope as a person with significant control on 22 December 2022
|
|
|
14 May 2024
|
14 May 2024
Director's details changed for Mrs Julie Anne Cope on 22 December 2022
|
|
|
14 May 2024
|
14 May 2024
Director's details changed for Miss Jessica Ami Cope on 22 December 2022
|
|
|
14 May 2024
|
14 May 2024
Registered office address changed from 5 Abbey Court Abbey Road Knaresborough HG5 8HX England to 1 Carr Hill Ridge Briggswath Whitby North Yorkshire YO21 1RZ on 14 May 2024
|
|
|
08 Dec 2023
|
08 Dec 2023
Confirmation statement made on 4 October 2023 with no updates
|
|
|
14 Nov 2022
|
14 Nov 2022
Confirmation statement made on 4 October 2022 with no updates
|
|
|
15 Nov 2021
|
15 Nov 2021
Confirmation statement made on 4 October 2021 with no updates
|
|
|
16 Oct 2020
|
16 Oct 2020
Confirmation statement made on 4 October 2020 with no updates
|
|
|
03 Feb 2020
|
03 Feb 2020
Director's details changed for Mr John Anthony Cope on 31 January 2020
|
|
|
31 Jan 2020
|
31 Jan 2020
Change of details for Mr John Andrew Cope as a person with significant control on 31 January 2020
|
|
|
11 Oct 2019
|
11 Oct 2019
Confirmation statement made on 4 October 2019 with no updates
|
|
|
05 Oct 2018
|
05 Oct 2018
Incorporation
|