|
|
09 May 2025
|
09 May 2025
Confirmation statement made on 3 May 2025 with no updates
|
|
|
23 May 2024
|
23 May 2024
Confirmation statement made on 3 May 2024 with no updates
|
|
|
03 May 2023
|
03 May 2023
Confirmation statement made on 3 May 2023 with no updates
|
|
|
27 Apr 2023
|
27 Apr 2023
Registered office address changed from Boho 4 Cleveland Street Middlesbrough TS2 1AY England to 36 Emerald Street Saltburn-by-the-Sea TS12 1ED on 27 April 2023
|
|
|
17 Oct 2022
|
17 Oct 2022
Director's details changed for Mr Christopher Mark Preston on 30 September 2022
|
|
|
17 Oct 2022
|
17 Oct 2022
Change of details for Mr Christopher Mark Preston as a person with significant control on 30 September 2022
|
|
|
05 Jul 2022
|
05 Jul 2022
Confirmation statement made on 25 May 2022 with no updates
|
|
|
05 Jul 2022
|
05 Jul 2022
Registered office address changed from Boho One Bridge Street Middlesbrough TS2 1AE to Boho 4 Cleveland Street Middlesbrough TS2 1AY on 5 July 2022
|
|
|
14 Jun 2021
|
14 Jun 2021
Confirmation statement made on 25 May 2021 with no updates
|
|
|
01 Jun 2020
|
01 Jun 2020
Confirmation statement made on 25 May 2020 with no updates
|
|
|
03 Jun 2019
|
03 Jun 2019
Confirmation statement made on 25 May 2019 with no updates
|
|
|
31 May 2019
|
31 May 2019
Director's details changed for Mr Christopher Mark Preston on 2 December 2009
|
|
|
31 May 2019
|
31 May 2019
Director's details changed for Mr Andrew Loughran Preston on 2 December 2009
|
|
|
31 May 2019
|
31 May 2019
Secretary's details changed for Mr Christopher Mark Preston on 2 December 2009
|
|
|
01 Jun 2018
|
01 Jun 2018
Confirmation statement made on 25 May 2018 with no updates
|
|
|
02 Jun 2017
|
02 Jun 2017
Confirmation statement made on 25 May 2017 with updates
|