|
|
25 Jul 2025
|
25 Jul 2025
Confirmation statement made on 25 July 2025 with no updates
|
|
|
21 Jul 2025
|
21 Jul 2025
Director's details changed for Mrs Victoria Mary Rumsey on 21 July 2025
|
|
|
21 Jul 2025
|
21 Jul 2025
Change of details for Mrs Victoria Mary Rumsey as a person with significant control on 21 July 2025
|
|
|
06 Sep 2024
|
06 Sep 2024
Registration of charge 128839960008, created on 6 September 2024
|
|
|
25 Jul 2024
|
25 Jul 2024
Confirmation statement made on 25 July 2024 with no updates
|
|
|
30 Nov 2023
|
30 Nov 2023
Registration of charge 128839960007, created on 24 November 2023
|
|
|
16 Sep 2023
|
16 Sep 2023
Confirmation statement made on 15 September 2023 with no updates
|
|
|
14 Feb 2023
|
14 Feb 2023
Registration of charge 128839960006, created on 14 February 2023
|
|
|
15 Sep 2022
|
15 Sep 2022
Confirmation statement made on 15 September 2022 with no updates
|
|
|
28 Sep 2021
|
28 Sep 2021
Confirmation statement made on 15 September 2021 with no updates
|
|
|
09 Aug 2021
|
09 Aug 2021
Registered office address changed from Priestley House 36 Bootham York YO30 7BL England to 121 Nunnery Lane York YO23 1AH on 9 August 2021
|
|
|
15 Jul 2021
|
15 Jul 2021
Registration of charge 128839960005, created on 9 July 2021
|
|
|
07 Apr 2021
|
07 Apr 2021
Registration of charge 128839960004, created on 30 March 2021
|
|
|
27 Feb 2021
|
27 Feb 2021
Registration of charge 128839960003, created on 5 February 2021
|
|
|
18 Dec 2020
|
18 Dec 2020
Registration of charge 128839960001, created on 14 December 2020
|
|
|
18 Dec 2020
|
18 Dec 2020
Registration of charge 128839960002, created on 14 December 2020
|
|
|
16 Sep 2020
|
16 Sep 2020
Incorporation
|