|
|
12 Jan 2026
|
12 Jan 2026
Confirmation statement made on 3 January 2026 with no updates
|
|
|
13 Jan 2025
|
13 Jan 2025
Confirmation statement made on 3 January 2025 with updates
|
|
|
22 Oct 2024
|
22 Oct 2024
Satisfaction of charge 094477300001 in full
|
|
|
22 Oct 2024
|
22 Oct 2024
Satisfaction of charge 094477300002 in full
|
|
|
22 Oct 2024
|
22 Oct 2024
Satisfaction of charge 094477300003 in full
|
|
|
22 Oct 2024
|
22 Oct 2024
Satisfaction of charge 094477300004 in full
|
|
|
22 Oct 2024
|
22 Oct 2024
Satisfaction of charge 094477300005 in full
|
|
|
22 Oct 2024
|
22 Oct 2024
Satisfaction of charge 094477300006 in full
|
|
|
22 Oct 2024
|
22 Oct 2024
Satisfaction of charge 094477300007 in full
|
|
|
22 Oct 2024
|
22 Oct 2024
Satisfaction of charge 094477300011 in full
|
|
|
29 May 2024
|
29 May 2024
Registration of charge 094477300011, created on 28 May 2024
|
|
|
03 Jan 2024
|
03 Jan 2024
Confirmation statement made on 3 January 2024 with no updates
|
|
|
10 Jan 2023
|
10 Jan 2023
Confirmation statement made on 3 January 2023 with updates
|
|
|
04 Jan 2022
|
04 Jan 2022
Confirmation statement made on 3 January 2022 with updates
|
|
|
15 Jan 2021
|
15 Jan 2021
Confirmation statement made on 3 January 2021 with updates
|
|
|
04 Feb 2020
|
04 Feb 2020
Confirmation statement made on 3 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
|