|
|
17 Nov 2025
|
17 Nov 2025
Confirmation statement made on 6 November 2025 with no updates
|
|
|
18 Nov 2024
|
18 Nov 2024
Confirmation statement made on 6 November 2024 with updates
|
|
|
10 Oct 2024
|
10 Oct 2024
Satisfaction of charge 6 in full
|
|
|
10 Oct 2024
|
10 Oct 2024
Satisfaction of charge 033081230010 in full
|
|
|
10 Oct 2024
|
10 Oct 2024
Satisfaction of charge 033081230011 in full
|
|
|
10 Oct 2024
|
10 Oct 2024
Satisfaction of charge 033081230012 in full
|
|
|
30 Nov 2023
|
30 Nov 2023
Confirmation statement made on 6 November 2023 with updates
|
|
|
27 Jan 2023
|
27 Jan 2023
Confirmation statement made on 27 January 2023 with updates
|
|
|
27 Jan 2022
|
27 Jan 2022
Confirmation statement made on 27 January 2022 with updates
|
|
|
27 Jan 2021
|
27 Jan 2021
Confirmation statement made on 27 January 2021 with updates
|
|
|
04 Feb 2020
|
04 Feb 2020
Confirmation statement made on 27 January 2020 with updates
|
|
|
12 Sep 2019
|
12 Sep 2019
Registered office address changed from Beach House 22 Westcliffe Road Southport Merseyside PR8 2BN England to Beach House Flat 1 22 Westcliffe Road Southport Merseyside PR8 2BN on 12 September 2019
|
|
|
12 Sep 2019
|
12 Sep 2019
Change of details for Mr Giles Daniel Davidson as a person with significant control on 12 September 2019
|
|
|
12 Sep 2019
|
12 Sep 2019
Director's details changed for Mr Giles Daniel Davidson on 12 September 2019
|
|
|
19 Aug 2019
|
19 Aug 2019
Registered office address changed from 12 Wright Street Southport Merseyside PR9 0TL to Beach House 22 Westcliffe Road Southport Merseyside PR8 2BN on 19 August 2019
|
|
|
24 Jun 2019
|
24 Jun 2019
Satisfaction of charge 9 in full
|
|
|
17 Jun 2019
|
17 Jun 2019
Satisfaction of charge 5 in full
|
|
|
17 Jun 2019
|
17 Jun 2019
Satisfaction of charge 7 in full
|