|
|
27 Mar 2025
|
27 Mar 2025
Appointment of Mr Steven John Green as a director on 27 March 2025
|
|
|
15 Mar 2025
|
15 Mar 2025
Confirmation statement made on 14 March 2025 with no updates
|
|
|
07 Nov 2024
|
07 Nov 2024
Director's details changed for Miss Gemma Louise Sharples on 1 November 2024
|
|
|
22 Jul 2024
|
22 Jul 2024
Director's details changed for Miss Gemma Louise Sharples on 22 July 2024
|
|
|
22 Jul 2024
|
22 Jul 2024
Change of details for Miss Gemma Louise Sharples as a person with significant control on 22 July 2024
|
|
|
30 Jun 2024
|
30 Jun 2024
Satisfaction of charge 100666640003 in full
|
|
|
14 Mar 2024
|
14 Mar 2024
Confirmation statement made on 14 March 2024 with no updates
|
|
|
15 Mar 2023
|
15 Mar 2023
Confirmation statement made on 15 March 2023 with no updates
|
|
|
22 Sep 2022
|
22 Sep 2022
Registration of charge 100666640007, created on 22 September 2022
|
|
|
22 Sep 2022
|
22 Sep 2022
Registration of charge 100666640008, created on 22 September 2022
|
|
|
17 Aug 2022
|
17 Aug 2022
Satisfaction of charge 100666640002 in full
|
|
|
17 Aug 2022
|
17 Aug 2022
Satisfaction of charge 100666640004 in full
|
|
|
17 Aug 2022
|
17 Aug 2022
Satisfaction of charge 100666640001 in full
|
|
|
18 Mar 2022
|
18 Mar 2022
Confirmation statement made on 16 March 2022 with no updates
|
|
|
16 Mar 2021
|
16 Mar 2021
Confirmation statement made on 16 March 2021 with no updates
|
|
|
20 Apr 2020
|
20 Apr 2020
Confirmation statement made on 16 March 2020 with no updates
|
|
|
05 Aug 2019
|
05 Aug 2019
Registered office address changed from Central Chambers Business Centre 16 West Terrace Redcar TS10 1DP United Kingdom to Seagreen Turner Street Redcar Cleveland TS10 1AZ on 5 August 2019
|
|
|
26 Apr 2019
|
26 Apr 2019
Satisfaction of charge 100666640005 in full
|