|
|
31 Mar 2026
|
31 Mar 2026
Confirmation statement made on 31 March 2026 with no updates
|
|
|
23 Mar 2026
|
23 Mar 2026
Change of details for Mr Gary Lee Nixon as a person with significant control on 23 March 2026
|
|
|
23 Mar 2026
|
23 Mar 2026
Registered office address changed from Club Chambers Museum Street York YO1 7DN United Kingdom to Club Chambers Museum Street York YO1 7DN on 23 March 2026
|
|
|
23 Mar 2026
|
23 Mar 2026
Director's details changed for Mr Gary Lee Nixon on 23 March 2026
|
|
|
23 Mar 2026
|
23 Mar 2026
Secretary's details changed for Mrs Kirsty Elizabeth Nixon on 23 March 2026
|
|
|
23 Mar 2026
|
23 Mar 2026
Change of details for Mr Gary Lee Nixon as a person with significant control on 23 March 2026
|
|
|
23 Mar 2026
|
23 Mar 2026
Registered office address changed from 20 the Horseshoe York YO24 1LX England to Club Chambers Museum Street York YO1 7DN on 23 March 2026
|
|
|
22 Mar 2026
|
22 Mar 2026
Confirmation statement made on 22 March 2026 with no updates
|
|
|
12 Mar 2026
|
12 Mar 2026
Change of details for Mr Gary Lee Nixon as a person with significant control on 11 March 2026
|
|
|
11 Mar 2026
|
11 Mar 2026
Director's details changed for Mr Gary Lee Nixon on 11 March 2026
|
|
|
11 Mar 2026
|
11 Mar 2026
Secretary's details changed for Mrs Kirsty Elizabeth Nixon on 11 March 2026
|
|
|
11 Mar 2026
|
11 Mar 2026
Registered office address changed from Mount House 90, the Mount York YO24 1AR United Kingdom to 20 the Horseshoe York YO24 1LX on 11 March 2026
|
|
|
06 Jan 2026
|
06 Jan 2026
Change of details for Mr Gary Lee Nixon as a person with significant control on 5 January 2026
|
|
|
06 Jan 2026
|
06 Jan 2026
Change of details for Mr Gary Lee Nixon as a person with significant control on 5 January 2026
|
|
|
05 Jan 2026
|
05 Jan 2026
Director's details changed for Mr Gary Lee Nixon on 5 January 2026
|
|
|
05 Jan 2026
|
05 Jan 2026
Secretary's details changed for Mrs Kirsty Elizabeth Nixon on 5 January 2026
|
|
|
05 Jan 2026
|
05 Jan 2026
Registered office address changed from Mount House 90 the Mount York YO24 1AR England to Mount House 90, the Mount York YO24 1AR on 5 January 2026
|
|
|
05 Jan 2026
|
05 Jan 2026
Registered office address changed from Mount House 90 the Mount York North Yorkshire YO24 1AR to Mount House 90 the Mount York YO24 1AR on 5 January 2026
|
|
|
05 Jan 2026
|
05 Jan 2026
Director's details changed for Mr Gary Lee Nixon on 5 January 2026
|
|
|
30 May 2025
|
30 May 2025
Previous accounting period shortened from 30 August 2024 to 29 August 2024
|
|
|
03 Apr 2025
|
03 Apr 2025
Confirmation statement made on 22 March 2025 with updates
|
|
|
29 May 2024
|
29 May 2024
Previous accounting period shortened from 31 August 2023 to 30 August 2023
|
|
|
27 May 2024
|
27 May 2024
Notification of Gary Lee Nixon as a person with significant control on 30 March 2023
|