|
|
05 Feb 2026
|
05 Feb 2026
Cessation of Joanne Meade as a person with significant control on 8 January 2025
|
|
|
05 Feb 2026
|
05 Feb 2026
Termination of appointment of Joanne Meade as a secretary on 8 January 2025
|
|
|
13 Jan 2025
|
13 Jan 2025
Confirmation statement made on 7 January 2025 with updates
|
|
|
01 Mar 2024
|
01 Mar 2024
Registered office address changed from C/O the New Sundial Sea Road South Shields Tyne and Wear NE33 2LD to 15 Front Street Sherburn Hill Durham County Durham DH6 1PA on 1 March 2024
|
|
|
18 Jan 2024
|
18 Jan 2024
Confirmation statement made on 7 January 2024 with updates
|
|
|
03 Feb 2023
|
03 Feb 2023
Confirmation statement made on 7 January 2023 with updates
|
|
|
07 Jan 2022
|
07 Jan 2022
Confirmation statement made on 7 January 2022 with updates
|
|
|
29 Jun 2021
|
29 Jun 2021
Confirmation statement made on 13 June 2021 with updates
|
|
|
15 Jun 2020
|
15 Jun 2020
Confirmation statement made on 13 June 2020 with updates
|
|
|
31 Oct 2019
|
31 Oct 2019
Change of details for Mrs Christine Thompsom as a person with significant control on 14 June 2019
|
|
|
31 Oct 2019
|
31 Oct 2019
Director's details changed for Mrs Christine Thompsom on 14 June 2019
|
|
|
31 Oct 2019
|
31 Oct 2019
Confirmation statement made on 13 June 2019 with updates
|
|
|
25 Apr 2019
|
25 Apr 2019
Termination of appointment of Joanne Sarah Meade as a director on 10 April 2019
|
|
|
12 Apr 2019
|
12 Apr 2019
Registered office address changed from 31 Beacon Glade South Shields Tyne and Wear NE34 7PS England to C/O the New Sundial Sea Road South Shields Tyne and Wear NE33 2LD on 12 April 2019
|
|
|
14 Jun 2018
|
14 Jun 2018
Incorporation
|