|
|
06 Mar 2026
|
06 Mar 2026
Confirmation statement made on 17 December 2025 with no updates
|
|
|
14 Jan 2025
|
14 Jan 2025
Confirmation statement made on 17 December 2024 with updates
|
|
|
27 Jan 2024
|
27 Jan 2024
Confirmation statement made on 17 December 2023 with no updates
|
|
|
14 Mar 2023
|
14 Mar 2023
Compulsory strike-off action has been discontinued
|
|
|
13 Mar 2023
|
13 Mar 2023
Confirmation statement made on 17 December 2022 with no updates
|
|
|
07 Mar 2023
|
07 Mar 2023
First Gazette notice for compulsory strike-off
|
|
|
09 Sep 2022
|
09 Sep 2022
Director's details changed for Mrs Louise Jane Storey on 9 September 2022
|
|
|
09 Sep 2022
|
09 Sep 2022
Appointment of Mrs Louise Jane Storey as a director on 8 September 2022
|
|
|
20 Dec 2021
|
20 Dec 2021
Confirmation statement made on 17 December 2021 with no updates
|
|
|
04 Jan 2021
|
04 Jan 2021
Director's details changed for Mr Richard Story on 4 October 2020
|
|
|
04 Jan 2021
|
04 Jan 2021
Registered office address changed from 43 High Catton Road York YO41 1DT United Kingdom to Manor Farm the Village Strensall York YO32 5XS on 4 January 2021
|
|
|
17 Dec 2020
|
17 Dec 2020
Confirmation statement made on 17 December 2020 with no updates
|
|
|
19 Dec 2019
|
19 Dec 2019
Confirmation statement made on 17 December 2019 with no updates
|
|
|
19 Dec 2019
|
19 Dec 2019
Notification of Richard Story as a person with significant control on 18 December 2017
|
|
|
19 Dec 2019
|
19 Dec 2019
Withdrawal of a person with significant control statement on 19 December 2019
|
|
|
21 Dec 2018
|
21 Dec 2018
Confirmation statement made on 17 December 2018 with updates
|
|
|
04 Apr 2018
|
04 Apr 2018
Statement of capital following an allotment of shares on 28 March 2018
|
|
|
18 Dec 2017
|
18 Dec 2017
Incorporation
|