|
|
21 Feb 2026
|
21 Feb 2026
Confirmation statement made on 19 February 2026 with no updates
|
|
|
22 Sep 2025
|
22 Sep 2025
Registered office address changed from Flat 2 Ocean View Harbour Road Seaton EX12 2LS England to Hexham Villa Egton Terrace Birtley Chester Le Street DH3 1LX on 22 September 2025
|
|
|
27 May 2025
|
27 May 2025
Confirmation statement made on 26 March 2025 with no updates
|
|
|
06 Feb 2025
|
06 Feb 2025
Registered office address changed from 29 Turnstone Close London E13 0HN England to Flat 2 Ocean View Harbour Road Seaton EX12 2LS on 6 February 2025
|
|
|
06 Jan 2025
|
06 Jan 2025
Registered office address changed from Hexham Villa Egton Terrace Birtley Chester Le Street DH3 1LX England to 29 Turnstone Close London E13 0HN on 6 January 2025
|
|
|
02 May 2024
|
02 May 2024
Confirmation statement made on 26 March 2024 with no updates
|
|
|
24 Jul 2023
|
24 Jul 2023
Registration of charge 125365800003, created on 21 July 2023
|
|
|
28 Mar 2023
|
28 Mar 2023
Confirmation statement made on 26 March 2023 with no updates
|
|
|
29 Mar 2022
|
29 Mar 2022
Confirmation statement made on 26 March 2022 with no updates
|
|
|
14 Dec 2021
|
14 Dec 2021
Notification of Goldfinch Holdings Limited as a person with significant control on 14 December 2021
|
|
|
14 Dec 2021
|
14 Dec 2021
Cessation of Kirsty Bell as a person with significant control on 14 December 2021
|
|
|
03 Nov 2021
|
03 Nov 2021
Registered office address changed from 14-16 Brentwood Avenue Newcastle upon Tyne NE2 3DH United Kingdom to Hexham Villa Egton Terrace Birtley Chester Le Street DH3 1LX on 3 November 2021
|
|
|
26 Mar 2021
|
26 Mar 2021
Confirmation statement made on 26 March 2021 with no updates
|
|
|
22 Oct 2020
|
22 Oct 2020
Registration of charge 125365800002, created on 16 October 2020
|
|
|
19 Oct 2020
|
19 Oct 2020
Registration of charge 125365800001, created on 16 October 2020
|
|
|
27 Mar 2020
|
27 Mar 2020
Incorporation
|