|
|
16 Jan 2026
|
16 Jan 2026
Confirmation statement made on 12 January 2026 with no updates
|
|
|
20 Aug 2025
|
20 Aug 2025
Appointment of Mr Alex Peter O'toole as a director on 20 August 2025
|
|
|
14 Jan 2025
|
14 Jan 2025
Confirmation statement made on 12 January 2025 with updates
|
|
|
15 Aug 2024
|
15 Aug 2024
Registered office address changed from 1299-1301 London Road Leigh-on-Sea SS9 2AD United Kingdom to St Bede's Chambers Albert Road Jarrow NE32 5AD on 15 August 2024
|
|
|
15 Jan 2024
|
15 Jan 2024
Confirmation statement made on 12 January 2024 with no updates
|
|
|
13 Jan 2023
|
13 Jan 2023
Confirmation statement made on 12 January 2023 with no updates
|
|
|
14 Jan 2022
|
14 Jan 2022
Confirmation statement made on 12 January 2022 with no updates
|
|
|
21 Apr 2021
|
21 Apr 2021
Registration of charge 121601400002, created on 16 April 2021
|
|
|
12 Jan 2021
|
12 Jan 2021
Confirmation statement made on 12 January 2021 with updates
|
|
|
18 Aug 2020
|
18 Aug 2020
Confirmation statement made on 15 August 2020 with no updates
|
|
|
24 Feb 2020
|
24 Feb 2020
Registration of charge 121601400001, created on 24 February 2020
|
|
|
27 Sep 2019
|
27 Sep 2019
Termination of appointment of Alex Peter O'toole as a director on 27 September 2019
|
|
|
19 Aug 2019
|
19 Aug 2019
Notification of Wood Holdings Ltd as a person with significant control on 16 August 2019
|
|
|
19 Aug 2019
|
19 Aug 2019
Withdrawal of a person with significant control statement on 19 August 2019
|
|
|
16 Aug 2019
|
16 Aug 2019
Appointment of Mr Alex Peter O'toole as a director on 16 August 2019
|
|
|
16 Aug 2019
|
16 Aug 2019
Incorporation
|