|
|
18 Dec 2025
|
18 Dec 2025
Confirmation statement made on 6 December 2025 with no updates
|
|
|
18 Dec 2024
|
18 Dec 2024
Confirmation statement made on 6 December 2024 with no updates
|
|
|
19 Dec 2023
|
19 Dec 2023
Confirmation statement made on 6 December 2023 with no updates
|
|
|
06 Dec 2022
|
06 Dec 2022
Confirmation statement made on 6 December 2022 with updates
|
|
|
18 Mar 2022
|
18 Mar 2022
Confirmation statement made on 18 February 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
|
|
|
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
|
|
|
03 Mar 2021
|
03 Mar 2021
Confirmation statement made on 18 February 2021 with no updates
|
|
|
12 Mar 2020
|
12 Mar 2020
Confirmation statement made on 18 February 2020 with no updates
|
|
|
13 Feb 2020
|
13 Feb 2020
Registered office address changed from 20 Kirkgate Sheburn in Elmet Leeds LS25 6BL United Kingdom to Suite 140 33 Great George Street Leeds LS1 3AJ on 13 February 2020
|
|
|
22 Feb 2019
|
22 Feb 2019
Confirmation statement made on 18 February 2019 with no updates
|
|
|
23 Feb 2018
|
23 Feb 2018
Confirmation statement made on 18 February 2018 with no updates
|
|
|
24 Feb 2017
|
24 Feb 2017
Confirmation statement made on 18 February 2017 with updates
|
|
|
24 Feb 2016
|
24 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
|
|
|
24 Feb 2016
|
24 Feb 2016
Appointment of Mr Christopher John Wright as a director on 1 February 2016
|