|
|
15 May 2025
|
15 May 2025
Confirmation statement made on 14 May 2025 with no updates
|
|
|
14 May 2024
|
14 May 2024
Confirmation statement made on 14 May 2024 with no updates
|
|
|
26 May 2023
|
26 May 2023
Confirmation statement made on 14 May 2023 with no updates
|
|
|
06 Jan 2023
|
06 Jan 2023
Registered office address changed from Apartment 6 Rowntree House 10 Pavement York YO1 9UT United Kingdom to Tower Guest House, 2 Feversham Crescent York YO31 8HQ on 6 January 2023
|
|
|
29 Jun 2022
|
29 Jun 2022
Confirmation statement made on 14 May 2022 with no updates
|
|
|
01 Jun 2021
|
01 Jun 2021
Confirmation statement made on 14 May 2021 with updates
|
|
|
29 Jul 2020
|
29 Jul 2020
Statement of capital following an allotment of shares on 28 July 2020
|
|
|
29 Jul 2020
|
29 Jul 2020
Appointment of Mr Gerard James Corr as a director on 28 July 2020
|
|
|
29 Jul 2020
|
29 Jul 2020
Termination of appointment of Patrick William Elio Leoni Sceti as a director on 28 July 2020
|
|
|
29 Jul 2020
|
29 Jul 2020
Appointment of Dr Diana Brennan as a director on 28 July 2020
|
|
|
29 Jul 2020
|
29 Jul 2020
Registered office address changed from Egyptian House 170-173 Piccadilly London Greater London W1J 9EJ to Apartment 6 Rowntree House 10 Pavement York YO1 9UT on 29 July 2020
|
|
|
29 Jul 2020
|
29 Jul 2020
Notification of Gerard James Corr as a person with significant control on 28 July 2020
|
|
|
29 Jul 2020
|
29 Jul 2020
Cessation of Lsg (York) Limited as a person with significant control on 28 July 2020
|
|
|
29 Jul 2020
|
29 Jul 2020
Notification of Diana Brennan as a person with significant control on 28 July 2020
|
|
|
28 May 2020
|
28 May 2020
Satisfaction of charge 119971400001 in full
|
|
|
20 May 2020
|
20 May 2020
Confirmation statement made on 14 May 2020 with updates
|
|
|
24 Sep 2019
|
24 Sep 2019
Current accounting period shortened from 31 May 2020 to 31 December 2019
|
|
|
15 Aug 2019
|
15 Aug 2019
Registration of charge 119971400001, created on 14 August 2019
|
|
|
08 Jun 2019
|
08 Jun 2019
Resolutions
|