|
|
19 Mar 2026
|
19 Mar 2026
Confirmation statement made on 11 March 2026 with no updates
|
|
|
17 Mar 2025
|
17 Mar 2025
Confirmation statement made on 11 March 2025 with no updates
|
|
|
21 Mar 2024
|
21 Mar 2024
Confirmation statement made on 11 March 2024 with no updates
|
|
|
13 Mar 2023
|
13 Mar 2023
Confirmation statement made on 11 March 2023 with no updates
|
|
|
20 Mar 2022
|
20 Mar 2022
Confirmation statement made on 11 March 2022 with no updates
|
|
|
09 Aug 2021
|
09 Aug 2021
Registered office address changed from Beck View Cottage 4 Millbank Terrace Shaw Mills Harrogate North Yorkshire HG3 3HT England to 13 Beckside Close Addingham Ilkley LS29 0RX on 9 August 2021
|
|
|
11 Mar 2021
|
11 Mar 2021
Confirmation statement made on 11 March 2021 with no updates
|
|
|
12 Mar 2020
|
12 Mar 2020
Confirmation statement made on 11 March 2020 with no updates
|
|
|
10 Jun 2019
|
10 Jun 2019
Director's details changed for Mr Peter Raymond Britton on 10 June 2019
|
|
|
10 Jun 2019
|
10 Jun 2019
Registered office address changed from 16 Round Close Road Adderbury Banbury Oxfordshire OX17 3EP to Beck View Cottage 4 Millbank Terrace Shaw Mills Harrogate North Yorkshire HG3 3HT on 10 June 2019
|
|
|
12 Mar 2019
|
12 Mar 2019
Confirmation statement made on 11 March 2019 with no updates
|
|
|
12 Mar 2018
|
12 Mar 2018
Confirmation statement made on 11 March 2018 with no updates
|
|
|
13 Mar 2017
|
13 Mar 2017
Confirmation statement made on 11 March 2017 with updates
|
|
|
14 Mar 2016
|
14 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
|
|
|
14 Jan 2016
|
14 Jan 2016
Certificate of change of name
|