3 August 2020 | Confirmation statement made on 17 July 2020 with updates | 4 pages |
---|
1 May 2020 | Registered office address changed from 75 Walmgate York YO1 9TZ England to 4 Innovation Close York North Yorkshire YO10 5ZF on 1 May 2020 | 1 page |
---|
29 April 2020 | Change of details for Lyndon Nicholson as a person with significant control on 27 April 2020 | 2 pages |
---|
29 April 2020 | Change of details for Mrs Cathy Louise Nicholson as a person with significant control on 27 April 2020 | 2 pages |
---|
29 April 2020 | Director's details changed for Mrs Cathy Louise Nicholson on 27 April 2020 | 2 pages |
---|
29 April 2020 | Director's details changed for Mr Lyndon James Nicholson on 27 April 2020 | 2 pages |
---|
29 April 2020 | Director's details changed for Mr Lyndon James Nicholson on 27 April 2020 | 2 pages |
---|
29 April 2020 | Director's details changed for Mrs Cathy Louise Nicholson on 27 April 2020 | 2 pages |
---|
29 April 2020 | Change of details for Lyndon Nicholson as a person with significant control on 27 April 2020 | 2 pages |
---|
29 April 2020 | Change of details for Mrs Cathy Louise Nicholson as a person with significant control on 27 April 2020 | 2 pages |
---|
14 April 2020 | Accounts for a dormant company made up to 31 July 2019 | 3 pages |
---|
20 November 2019 | Registered office address changed from 75 the Mount York YO24 1AX United Kingdom to 75 Walmgate York YO1 9TZ on 20 November 2019 | 1 page |
---|
19 November 2019 | Confirmation statement made on 17 July 2019 with updates | 4 pages |
---|
15 November 2019 | Compulsory strike-off action has been discontinued | 1 page |
---|
8 October 2019 | First Gazette notice for compulsory strike-off | 1 page |
---|
18 July 2018 | Incorporation Statement of capital on 2018-07-18 | 33 pages |
---|