|
|
26 Jun 2025
|
26 Jun 2025
Confirmation statement made on 3 June 2025 with updates
|
|
|
06 Jun 2025
|
06 Jun 2025
Director's details changed for Mr Mick Morris on 1 July 2024
|
|
|
06 Jun 2025
|
06 Jun 2025
Director's details changed for Mr Mick Morris on 1 July 2024
|
|
|
05 Jun 2025
|
05 Jun 2025
Secretary's details changed for Mrs Louise Story on 1 July 2024
|
|
|
05 Jun 2025
|
05 Jun 2025
Change of details for Mr Michael Keith Morris as a person with significant control on 1 July 2024
|
|
|
12 Jun 2024
|
12 Jun 2024
Confirmation statement made on 3 June 2024 with updates
|
|
|
24 May 2024
|
24 May 2024
Change of details for Mr Michael Keith Morris as a person with significant control on 21 June 2021
|
|
|
13 Jan 2024
|
13 Jan 2024
Registered office address changed from 10 Grey Street Harrogate HG2 8DL England to 2 Beech Avenue Harrogate HG2 8DY on 13 January 2024
|
|
|
26 Jun 2023
|
26 Jun 2023
Confirmation statement made on 5 June 2023 with updates
|
|
|
14 Jun 2022
|
14 Jun 2022
Confirmation statement made on 8 June 2022 with updates
|
|
|
08 Jun 2022
|
08 Jun 2022
Cessation of Richard Story as a person with significant control on 21 June 2021
|
|
|
12 Jul 2021
|
12 Jul 2021
Confirmation statement made on 13 June 2021 with updates
|
|
|
21 Jun 2021
|
21 Jun 2021
Notification of Michael Keith Morris as a person with significant control on 21 June 2021
|
|
|
21 Jun 2021
|
21 Jun 2021
Statement of capital following an allotment of shares on 21 June 2021
|
|
|
13 Nov 2020
|
13 Nov 2020
Registered office address changed from 3rd Floor Gilbanks One Park Row Leeds LS1 5HN United Kingdom to 10 Grey Street Harrogate HG2 8DL on 13 November 2020
|
|
|
10 Aug 2020
|
10 Aug 2020
Current accounting period extended from 30 June 2020 to 30 November 2020
|
|
|
07 Aug 2020
|
07 Aug 2020
Confirmation statement made on 13 June 2020 with no updates
|
|
|
18 Mar 2020
|
18 Mar 2020
Appointment of Mr Mick Morris as a director on 10 March 2020
|
|
|
14 Jun 2019
|
14 Jun 2019
Incorporation
|