|
|
15 Jan 2026
|
15 Jan 2026
Confirmation statement made on 13 January 2026 with no updates
|
|
|
13 Jan 2025
|
13 Jan 2025
Confirmation statement made on 13 January 2025 with no updates
|
|
|
04 Jul 2024
|
04 Jul 2024
Director's details changed for Miss Milly Ann Mason on 18 June 2024
|
|
|
04 Jul 2024
|
04 Jul 2024
Director's details changed for Mr Thomas Joseph Boyle on 18 June 2024
|
|
|
04 Jul 2024
|
04 Jul 2024
Change of details for Miss Milly Ann Mason as a person with significant control on 18 June 2024
|
|
|
04 Jul 2024
|
04 Jul 2024
Change of details for Mr Thomas Joseph Boyle as a person with significant control on 18 June 2024
|
|
|
04 Jul 2024
|
04 Jul 2024
Registered office address changed from 1 Hilbra Avenue Haxby York YO32 3HF England to 6 York Road Haxby York YO32 3DZ on 4 July 2024
|
|
|
03 Apr 2024
|
03 Apr 2024
Director's details changed for Miss Milly Ann Mason on 3 April 2024
|
|
|
03 Apr 2024
|
03 Apr 2024
Change of details for Mr Thomas Joseph Boyle as a person with significant control on 3 April 2024
|
|
|
03 Apr 2024
|
03 Apr 2024
Registered office address changed from 10 Kennedy Drive Haxby York YO32 3JD England to 1 Hilbra Avenue Haxby York YO32 3HF on 3 April 2024
|
|
|
13 Jan 2024
|
13 Jan 2024
Confirmation statement made on 13 January 2024 with no updates
|
|
|
03 Feb 2023
|
03 Feb 2023
Registration of charge 138505260002, created on 30 January 2023
|
|
|
25 Jan 2023
|
25 Jan 2023
Confirmation statement made on 13 January 2023 with no updates
|
|
|
07 Oct 2022
|
07 Oct 2022
Registration of charge 138505260001, created on 7 October 2022
|
|
|
19 Jan 2022
|
19 Jan 2022
Current accounting period extended from 31 January 2023 to 31 March 2023
|
|
|
14 Jan 2022
|
14 Jan 2022
Incorporation
|