1 February 2022 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
16 November 2021 | First Gazette notice for compulsory strike-off | 1 page |
---|
15 September 2021 | Director's details changed for Mr Andrew Jameson on 15 September 2021 | 2 pages |
---|
15 September 2021 | Registered office address changed from Wells Road Business Centre Wells Road Ilkley West Yorkshire LS29 9JB United Kingdom to 16 Scotton Park New Road Knaresborough HG5 9HH on 15 September 2021 | 1 page |
---|
15 September 2021 | Change of details for Mr Andrew Jameson as a person with significant control on 15 September 2021 | 2 pages |
---|
15 September 2021 | Director's details changed for Ms Michelle Liversidge on 15 September 2021 | 2 pages |
---|
15 September 2021 | Change of details for Ms Michelle Liversidge as a person with significant control on 15 September 2021 | 2 pages |
---|
21 July 2020 | Confirmation statement made on 21 July 2020 with updates | 3 pages |
---|
7 July 2020 | Confirmation statement made on 7 July 2020 with updates | 3 pages |
---|
18 June 2020 | Confirmation statement made on 18 June 2020 with updates | 4 pages |
---|
18 June 2020 | Change of details for Ms Michelle Liversidge as a person with significant control on 16 June 2020 | 2 pages |
---|
18 June 2020 | Change of details for Mr Andrew Jameson as a person with significant control on 16 June 2020 | 2 pages |
---|
13 May 2020 | Incorporation Statement of capital on 2020-05-13 | 32 pages |
---|