|
|
15 Aug 2025
|
15 Aug 2025
Confirmation statement made on 15 August 2025 with no updates
|
|
|
19 Aug 2024
|
19 Aug 2024
Confirmation statement made on 17 August 2024 with no updates
|
|
|
18 Aug 2023
|
18 Aug 2023
Confirmation statement made on 17 August 2023 with no updates
|
|
|
19 Aug 2022
|
19 Aug 2022
Confirmation statement made on 17 August 2022 with no updates
|
|
|
25 Aug 2021
|
25 Aug 2021
Confirmation statement made on 17 August 2021 with no updates
|
|
|
08 Sep 2020
|
08 Sep 2020
Confirmation statement made on 17 August 2020 with no updates
|
|
|
19 Aug 2019
|
19 Aug 2019
Confirmation statement made on 17 August 2019 with updates
|
|
|
08 Jun 2019
|
08 Jun 2019
Change of share class name or designation
|
|
|
08 Jun 2019
|
08 Jun 2019
Resolutions
|
|
|
30 May 2019
|
30 May 2019
Notification of James Edward Palmer as a person with significant control on 16 May 2019
|
|
|
30 May 2019
|
30 May 2019
Notification of Clare Louise Palmer as a person with significant control on 16 May 2019
|
|
|
30 May 2019
|
30 May 2019
Withdrawal of a person with significant control statement on 30 May 2019
|
|
|
05 May 2019
|
05 May 2019
Registered office address changed from 6 School Row Linton on Ouse York North Yorkshire YO30 2AR United Kingdom to 19 Huntington Road York YO31 8RB on 5 May 2019
|
|
|
05 May 2019
|
05 May 2019
Termination of appointment of Charlotte Marie Shipley as a director on 3 May 2019
|
|
|
05 May 2019
|
05 May 2019
Termination of appointment of Matthew John Airey as a director on 3 May 2019
|
|
|
25 Aug 2018
|
25 Aug 2018
Confirmation statement made on 17 August 2018 with updates
|
|
|
13 Jul 2018
|
13 Jul 2018
Statement of capital following an allotment of shares on 9 July 2018
|