|
|
08 Aug 2025
|
08 Aug 2025
Confirmation statement made on 8 August 2025 with updates
|
|
|
21 Aug 2024
|
21 Aug 2024
Confirmation statement made on 8 August 2024 with no updates
|
|
|
14 Aug 2023
|
14 Aug 2023
Confirmation statement made on 8 August 2023 with no updates
|
|
|
14 Aug 2023
|
14 Aug 2023
Change of details for Mr Alastair Geoffrey Wade as a person with significant control on 7 February 2022
|
|
|
09 Sep 2022
|
09 Sep 2022
Confirmation statement made on 8 August 2022 with no updates
|
|
|
07 Sep 2022
|
07 Sep 2022
Registered office address changed from 7 7 Romangate Middleton Lane Middleton St George DL2 1FG United Kingdom to 7 Romangate Middleton St. George Darlington Durham DL2 1FG on 7 September 2022
|
|
|
03 May 2022
|
03 May 2022
Memorandum and Articles of Association
|
|
|
03 May 2022
|
03 May 2022
Resolutions
|
|
|
28 Apr 2022
|
28 Apr 2022
Change of share class name or designation
|
|
|
22 Apr 2022
|
22 Apr 2022
Registered office address changed from 26 Meadowfield Road Stocksfield NE43 7PY to 7 7 Romangate Middleton Lane Middleton St George DL2 1FG on 22 April 2022
|
|
|
15 Sep 2021
|
15 Sep 2021
Satisfaction of charge 1 in full
|
|
|
23 Aug 2021
|
23 Aug 2021
Confirmation statement made on 8 August 2021 with updates
|
|
|
17 Feb 2021
|
17 Feb 2021
Registration of charge 077327510003, created on 15 February 2021
|
|
|
05 Feb 2021
|
05 Feb 2021
Registration of charge 077327510002, created on 4 February 2021
|
|
|
08 Sep 2020
|
08 Sep 2020
Confirmation statement made on 8 August 2020 with updates
|
|
|
08 Sep 2020
|
08 Sep 2020
Director's details changed for Mr Alexander James Wade on 8 September 2020
|
|
|
08 Aug 2019
|
08 Aug 2019
Confirmation statement made on 8 August 2019 with updates
|
|
|
30 Jul 2019
|
30 Jul 2019
Notification of Alexander James Wade as a person with significant control on 6 April 2016
|