|
|
09 Aug 2025
|
09 Aug 2025
Confirmation statement made on 7 July 2025 with no updates
|
|
|
02 Apr 2025
|
02 Apr 2025
Registered office address changed from 79 79 Micklegate Selby North Yorkshire YO8 4ED United Kingdom to The Abbots Boutique Hotel Micklegate Selby YO8 4ED on 2 April 2025
|
|
|
08 Aug 2024
|
08 Aug 2024
Confirmation statement made on 7 July 2024 with no updates
|
|
|
19 Jun 2024
|
19 Jun 2024
Registered office address changed from The Old Courthouse New Lane Selby North Yorkshire YO8 4QB England to 79 79 Micklegate Selby North Yorkshire YO8 4ED on 19 June 2024
|
|
|
12 Jul 2023
|
12 Jul 2023
Confirmation statement made on 7 July 2023 with no updates
|
|
|
07 Jul 2022
|
07 Jul 2022
Confirmation statement made on 7 July 2022 with no updates
|
|
|
27 Jan 2022
|
27 Jan 2022
Certificate of change of name
|
|
|
09 Aug 2021
|
09 Aug 2021
Appointment of Mr Stephen John Willows as a director on 1 August 2021
|
|
|
07 Jul 2021
|
07 Jul 2021
Confirmation statement made on 7 July 2021 with updates
|
|
|
07 Jul 2021
|
07 Jul 2021
Notification of Hwi Group Limited as a person with significant control on 6 July 2021
|
|
|
07 Jul 2021
|
07 Jul 2021
Cessation of Stephen John Willows as a person with significant control on 6 July 2021
|
|
|
07 Jul 2021
|
07 Jul 2021
Cessation of Richard Stewart Harrison as a person with significant control on 6 July 2021
|
|
|
14 Jun 2021
|
14 Jun 2021
Resolutions
|
|
|
12 Jan 2021
|
12 Jan 2021
Confirmation statement made on 10 January 2021 with no updates
|
|
|
14 Jan 2020
|
14 Jan 2020
Confirmation statement made on 10 January 2020 with no updates
|
|
|
20 Sep 2019
|
20 Sep 2019
Termination of appointment of Camilla Louise Helen Willows as a director on 19 September 2019
|
|
|
10 Jan 2019
|
10 Jan 2019
Confirmation statement made on 10 January 2019 with no updates
|