|
|
05 Jul 2025
|
05 Jul 2025
Confirmation statement made on 22 June 2025 with no updates
|
|
|
08 Jul 2024
|
08 Jul 2024
Confirmation statement made on 22 June 2024 with no updates
|
|
|
05 Jul 2023
|
05 Jul 2023
Confirmation statement made on 22 June 2023 with no updates
|
|
|
05 Dec 2022
|
05 Dec 2022
Change of details for Mr Christopher John Wright as a person with significant control on 1 December 2022
|
|
|
06 Jul 2022
|
06 Jul 2022
Confirmation statement made on 22 June 2022 with no updates
|
|
|
11 Nov 2021
|
11 Nov 2021
Registered office address changed from The Annex, Holly Farm House Skiff Lane Holme-on-Spalding-Moor York YO43 4AZ England to Suite 140 33 Great George Street Leeds LS1 3AJ on 11 November 2021
|
|
|
01 Jul 2021
|
01 Jul 2021
Confirmation statement made on 22 June 2021 with no updates
|
|
|
05 May 2021
|
05 May 2021
Registered office address changed from Suite 140 33 Great George Street Leeds LS1 3AJ England to The Annex, Holly Farm House Skiff Lane Holme-on-Spalding-Moor York YO43 4AZ on 5 May 2021
|
|
|
23 Jul 2020
|
23 Jul 2020
Confirmation statement made on 22 June 2020 with no updates
|
|
|
13 Feb 2020
|
13 Feb 2020
Registered office address changed from 20 Kirkgate Sherburn in Elmet Leeds LS25 6BL to Suite 140 33 Great George Street Leeds LS1 3AJ on 13 February 2020
|
|
|
01 Jul 2019
|
01 Jul 2019
Confirmation statement made on 22 June 2019 with no updates
|
|
|
22 Jun 2018
|
22 Jun 2018
Confirmation statement made on 22 June 2018 with no updates
|
|
|
23 Jun 2017
|
23 Jun 2017
Confirmation statement made on 22 June 2017 with updates
|
|
|
29 Jun 2016
|
29 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
|
|
|
08 Apr 2016
|
08 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
|