|
|
28 May 2025
|
28 May 2025
Confirmation statement made on 22 May 2025 with no updates
|
|
|
29 May 2024
|
29 May 2024
Confirmation statement made on 22 May 2024 with no updates
|
|
|
22 May 2023
|
22 May 2023
Confirmation statement made on 22 May 2023 with no updates
|
|
|
23 Feb 2023
|
23 Feb 2023
Director's details changed for Mr Steven Peter Houston on 23 February 2023
|
|
|
23 Feb 2023
|
23 Feb 2023
Director's details changed for Mrs Miroslava Houston on 23 February 2023
|
|
|
23 Feb 2023
|
23 Feb 2023
Change of details for Mr Steven Peter Houston as a person with significant control on 23 February 2023
|
|
|
23 Feb 2023
|
23 Feb 2023
Change of details for Mrs Miroslava Houston as a person with significant control on 23 February 2023
|
|
|
23 Feb 2023
|
23 Feb 2023
Registered office address changed from Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ United Kingdom to Sunny Bank Farm St. Johns Chapel Bishop Auckland DL13 1QZ on 23 February 2023
|
|
|
05 Jul 2022
|
05 Jul 2022
Confirmation statement made on 22 May 2022 with updates
|
|
|
23 May 2022
|
23 May 2022
Notification of Miroslava Houston as a person with significant control on 30 April 2022
|
|
|
23 May 2022
|
23 May 2022
Notification of Steven Peter Houston as a person with significant control on 30 April 2022
|
|
|
23 May 2022
|
23 May 2022
Appointment of Mrs Miroslava Houston as a director on 30 April 2022
|
|
|
23 May 2022
|
23 May 2022
Appointment of Mr Steven Peter Houston as a director on 30 April 2022
|
|
|
23 May 2022
|
23 May 2022
Termination of appointment of Christine Jean Pugh as a director on 30 April 2022
|
|
|
23 May 2022
|
23 May 2022
Cessation of Christine Jean Pugh as a person with significant control on 30 April 2022
|
|
|
25 Jun 2021
|
25 Jun 2021
Confirmation statement made on 22 May 2021 with no updates
|
|
|
01 Jun 2020
|
01 Jun 2020
Confirmation statement made on 22 May 2020 with no updates
|
|
|
28 May 2019
|
28 May 2019
Confirmation statement made on 22 May 2019 with no updates
|