|
|
04 Feb 2026
|
04 Feb 2026
Registration of charge 076751440001, created on 29 January 2026
|
|
|
28 Aug 2025
|
28 Aug 2025
Confirmation statement made on 15 August 2025 with no updates
|
|
|
19 Aug 2024
|
19 Aug 2024
Confirmation statement made on 15 August 2024 with no updates
|
|
|
27 Feb 2024
|
27 Feb 2024
Certificate of change of name
|
|
|
16 Oct 2023
|
16 Oct 2023
Certificate of change of name
|
|
|
15 Aug 2023
|
15 Aug 2023
Confirmation statement made on 15 August 2023 with no updates
|
|
|
20 Dec 2022
|
20 Dec 2022
Confirmation statement made on 15 August 2022 with no updates
|
|
|
18 Mar 2022
|
18 Mar 2022
Termination of appointment of James Michael Woods as a director on 12 March 2022
|
|
|
18 Mar 2022
|
18 Mar 2022
Appointment of Mrs Louise Elizabeth Woods as a director on 12 March 2022
|
|
|
05 Mar 2022
|
05 Mar 2022
Confirmation statement made on 4 February 2022 with updates
|
|
|
24 Nov 2021
|
24 Nov 2021
Registered office address changed from Whitley Bay Big Local 158 Whitley Road Whitley Bay Tyne and Wear NE26 2LY United Kingdom to Whitley Bay Big Local 158 Whitley Road Newcastle Tyne and Wear NE26 2LY on 24 November 2021
|
|
|
24 Nov 2021
|
24 Nov 2021
Registered office address changed from C/O B3 Linskill Centre Linskill Terrace North Shields Tyne and Wear NE30 2AY to Whitley Bay Big Local 158 Whitley Road Newcastle Tyne and Wear NE26 2LY on 24 November 2021
|
|
|
08 Feb 2021
|
08 Feb 2021
Confirmation statement made on 4 February 2021 with no updates
|
|
|
10 Feb 2020
|
10 Feb 2020
Confirmation statement made on 4 February 2020 with no updates
|
|
|
04 Feb 2019
|
04 Feb 2019
Confirmation statement made on 4 February 2019 with no updates
|
|
|
22 Mar 2018
|
22 Mar 2018
Confirmation statement made on 11 March 2018 with no updates
|