|
|
22 Apr 2025
|
22 Apr 2025
Confirmation statement made on 21 April 2025 with updates
|
|
|
24 Apr 2024
|
24 Apr 2024
Confirmation statement made on 21 April 2024 with updates
|
|
|
26 Apr 2023
|
26 Apr 2023
Confirmation statement made on 21 April 2023 with updates
|
|
|
26 Apr 2022
|
26 Apr 2022
Confirmation statement made on 21 April 2022 with updates
|
|
|
04 Jan 2022
|
04 Jan 2022
Director's details changed for Mr Marc Thomas Carr on 4 January 2022
|
|
|
04 Jan 2022
|
04 Jan 2022
Director's details changed for Mrs Leigh Carr on 4 January 2022
|
|
|
04 Jan 2022
|
04 Jan 2022
Change of details for Mr Marc Thomas Carr as a person with significant control on 4 January 2022
|
|
|
23 Apr 2021
|
23 Apr 2021
Confirmation statement made on 21 April 2021 with updates
|
|
|
14 Dec 2020
|
14 Dec 2020
Registered office address changed from Unit 3 Airedale Business Centre Skipton BD23 2TZ England to Unit 3 Enterprise Way Airedale Business Centre Skipton North Yorkshire BD23 2FJ on 14 December 2020
|
|
|
28 Apr 2020
|
28 Apr 2020
Director's details changed for Mr Marc Thomas Carr on 28 April 2020
|
|
|
28 Apr 2020
|
28 Apr 2020
Director's details changed for Mrs Leigh Carr on 28 April 2020
|
|
|
28 Apr 2020
|
28 Apr 2020
Change of details for Mr Marc Thomas Carr as a person with significant control on 28 April 2020
|
|
|
28 Apr 2020
|
28 Apr 2020
Registered office address changed from Unit 2 - 4 Canal View Asquith Industrial Estate Eshton Road Gargrave North Yorkshire BD23 3SE England to Unit 3 Airedale Business Centre Skipton BD23 2TZ on 28 April 2020
|
|
|
21 Apr 2020
|
21 Apr 2020
Confirmation statement made on 21 April 2020 with updates
|
|
|
25 Apr 2019
|
25 Apr 2019
Confirmation statement made on 21 April 2019 with updates
|
|
|
23 Apr 2018
|
23 Apr 2018
Confirmation statement made on 21 April 2018 with updates
|
|
|
03 May 2017
|
03 May 2017
Confirmation statement made on 21 April 2017 with updates
|