|
|
15 Mar 2025
|
15 Mar 2025
Confirmation statement made on 14 March 2025 with no updates
|
|
|
08 Nov 2024
|
08 Nov 2024
Director's details changed for Mr Steven John Green on 1 November 2024
|
|
|
22 Jul 2024
|
22 Jul 2024
Director's details changed for Mr Steven John Green on 22 July 2024
|
|
|
22 Jul 2024
|
22 Jul 2024
Change of details for Mr Steven John Green as a person with significant control on 22 July 2024
|
|
|
14 Mar 2024
|
14 Mar 2024
Confirmation statement made on 14 March 2024 with no updates
|
|
|
23 Mar 2023
|
23 Mar 2023
Satisfaction of charge 100667670002 in full
|
|
|
23 Mar 2023
|
23 Mar 2023
Satisfaction of charge 100667670003 in full
|
|
|
14 Mar 2023
|
14 Mar 2023
Confirmation statement made on 14 March 2023 with no updates
|
|
|
18 Mar 2022
|
18 Mar 2022
Confirmation statement made on 15 March 2022 with no updates
|
|
|
16 Mar 2021
|
16 Mar 2021
Confirmation statement made on 15 March 2021 with no updates
|
|
|
04 Apr 2020
|
04 Apr 2020
Confirmation statement made on 15 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
|
|
|
08 Apr 2019
|
08 Apr 2019
Confirmation statement made on 15 March 2019 with no updates
|
|
|
03 Jul 2018
|
03 Jul 2018
Registration of charge 100667670005, created on 3 July 2018
|
|
|
03 Jul 2018
|
03 Jul 2018
Registration of charge 100667670004, created on 3 July 2018
|
|
|
25 May 2018
|
25 May 2018
Satisfaction of charge 100667670001 in full
|
|
|
03 Apr 2018
|
03 Apr 2018
Confirmation statement made on 15 March 2018 with no updates
|